TEAMSTUDIO GROUP LIMITED
WYBOSTON IVES DEVELOPMENT (GROUP) LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3BY

Company number 03878252
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address THE KNOWLEDGE CENTER/1 WYBOSTON LAKES, GREAT NORTH RD, WYBOSTON, BEDFORDSHIRE, MK44 3BY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 17 February 2017 GBP 83,766.188 ; Purchase of own shares.; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of TEAMSTUDIO GROUP LIMITED are www.teamstudiogroup.co.uk, and www.teamstudio-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Sandy Rail Station is 5.4 miles; to Biggleswade Rail Station is 8.2 miles; to Huntingdon Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamstudio Group Limited is a Private Limited Company. The company registration number is 03878252. Teamstudio Group Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Teamstudio Group Limited is The Knowledge Center 1 Wyboston Lakes Great North Rd Wyboston Bedfordshire Mk44 3by. . CHESHIRE, Nigel is a Secretary of the company. CHESHIRE, Nigel Paul is a Director of the company. COLBERT, Daniel is a Director of the company. DIXON, Mark is a Director of the company. Secretary COLLISON, Mark Andrew has been resigned. Secretary EVANS, Anthony Guy has been resigned. Secretary GOCKELER, Martin has been resigned. Director COLLISON, Mark Andrew has been resigned. Director CRANE, Stephen Jonathan Edward has been resigned. Director IVES, Stephen Robert has been resigned. Director SAM, Johnnie has been resigned. Director SMITH, Ian Donald has been resigned. Director SWEETING, Julien Dyfrig has been resigned. Director WALLER, Peter Charles has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CHESHIRE, Nigel
Appointed Date: 15 April 2008

Director
CHESHIRE, Nigel Paul
Appointed Date: 01 December 1999
65 years old

Director
COLBERT, Daniel
Appointed Date: 04 January 2016
53 years old

Director
DIXON, Mark
Appointed Date: 19 February 2003
57 years old

Resigned Directors

Secretary
COLLISON, Mark Andrew
Resigned: 15 April 2008
Appointed Date: 04 September 2001

Secretary
EVANS, Anthony Guy
Resigned: 29 November 1999
Appointed Date: 11 November 1999

Secretary
GOCKELER, Martin
Resigned: 04 September 2001
Appointed Date: 29 November 1999

Director
COLLISON, Mark Andrew
Resigned: 15 April 2008
Appointed Date: 18 February 2005
58 years old

Director
CRANE, Stephen Jonathan Edward
Resigned: 10 September 2003
Appointed Date: 19 February 2003
61 years old

Director
IVES, Stephen Robert
Resigned: 04 January 2016
Appointed Date: 29 November 1999
67 years old

Director
SAM, Johnnie
Resigned: 31 December 1999
Appointed Date: 29 November 1999
65 years old

Director
SMITH, Ian Donald
Resigned: 21 March 2008
Appointed Date: 21 June 2002
66 years old

Director
SWEETING, Julien Dyfrig
Resigned: 29 November 1999
Appointed Date: 11 November 1999
52 years old

Director
WALLER, Peter Charles
Resigned: 01 August 2002
Appointed Date: 01 December 1999
79 years old

Persons With Significant Control

Mr Nigel Paul Cheshire
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Dixon
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAMSTUDIO GROUP LIMITED Events

13 Mar 2017
Cancellation of shares. Statement of capital on 17 February 2017
  • GBP 83,766.188

13 Mar 2017
Purchase of own shares.
09 Feb 2017
Total exemption full accounts made up to 30 June 2016
30 Jan 2017
Purchase of own shares.
17 Jan 2017
Cancellation of shares. Statement of capital on 18 November 2016
  • GBP 85,030.473

...
... and 140 more events
21 Mar 2000
Director resigned
21 Mar 2000
Director resigned
30 Jan 2000
Ad 17/01/00--------- £ si 50@5=250 £ ic 1/251
10 Dec 1999
Particulars of mortgage/charge
11 Nov 1999
Incorporation

TEAMSTUDIO GROUP LIMITED Charges

4 January 2016
Charge code 0387 8252 0002
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: Tiina Ives as Trustee of the Ives Trust 2000 Stephen Robert Ives as Trustee of the Trust 2000
Description: Contains fixed charge…
3 December 1999
Mortgage debenture
Delivered: 10 December 1999
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…