HAMBLEDON STUDIOS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 6SD

Company number 00602400
Status Active
Incorporation Date 9 April 1958
Company Type Private Limited Company
Address HALLMARK HOUSE, BINGLEY ROAD, BRADFORD, WEST YORKSHIRE, BD9 6SD
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Termination of appointment of Anne Shiels as a director on 24 December 2015. The most likely internet sites of HAMBLEDON STUDIOS LIMITED are www.hambledonstudios.co.uk, and www.hambledon-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. Hambledon Studios Limited is a Private Limited Company. The company registration number is 00602400. Hambledon Studios Limited has been working since 09 April 1958. The present status of the company is Active. The registered address of Hambledon Studios Limited is Hallmark House Bingley Road Bradford West Yorkshire Bd9 6sd. . GARDINER, Patricia Mary is a Secretary of the company. BUSBY, Timothy Mark is a Director of the company. WRIGHT, Steven Paul is a Director of the company. Secretary HALE, Donald has been resigned. Secretary TAYLER, John Phillip has been resigned. Director ASHWORTH, William has been resigned. Director BINGLEY, Matthew Simon has been resigned. Director BROWN, Alistair Duncan has been resigned. Director BROWN, Keith Neville has been resigned. Director BROWN, Mark William has been resigned. Director CHAPMAN, Keith has been resigned. Director CLEMONS, Brian Patrick has been resigned. Director FARMERY, Anna Louise has been resigned. Director HOWARD, Ivor Edward has been resigned. Director JOHNSON, David Anthony has been resigned. Director KANE, Timothy James has been resigned. Director RICHEY, Martha Maxine has been resigned. Director SHARP, Jonathan Paul has been resigned. Director SHIELS, Anne has been resigned. Director SMITH, Michael Joseph has been resigned. Director STUART, Ian Iveson has been resigned. Director STUART, Paul Agnus has been resigned. Director TAYLOR, David James has been resigned. Director WHITTAKER, Mark has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
GARDINER, Patricia Mary
Appointed Date: 23 April 1999

Director
BUSBY, Timothy Mark
Appointed Date: 01 June 2012
61 years old

Director
WRIGHT, Steven Paul
Appointed Date: 31 December 2011
65 years old

Resigned Directors

Secretary
HALE, Donald
Resigned: 06 October 1997

Secretary
TAYLER, John Phillip
Resigned: 23 April 1999
Appointed Date: 06 October 1997

Director
ASHWORTH, William
Resigned: 14 April 1997
90 years old

Director
BINGLEY, Matthew Simon
Resigned: 30 September 1999
Appointed Date: 06 October 1997
70 years old

Director
BROWN, Alistair Duncan
Resigned: 11 August 2000
Appointed Date: 24 January 2000
68 years old

Director
BROWN, Keith Neville
Resigned: 17 March 2006
Appointed Date: 06 October 1997
63 years old

Director
BROWN, Mark William
Resigned: 01 July 2003
Appointed Date: 24 January 2000
64 years old

Director
CHAPMAN, Keith
Resigned: 06 October 1997
83 years old

Director
CLEMONS, Brian Patrick
Resigned: 31 December 2006
Appointed Date: 30 November 2005
61 years old

Director
FARMERY, Anna Louise
Resigned: 17 March 2006
Appointed Date: 31 December 2004
59 years old

Director
HOWARD, Ivor Edward
Resigned: 01 July 2003
82 years old

Director
JOHNSON, David Anthony
Resigned: 06 October 1997
81 years old

Director
KANE, Timothy James
Resigned: 31 December 2004
Appointed Date: 11 December 2001
61 years old

Director
RICHEY, Martha Maxine
Resigned: 31 December 2011
Appointed Date: 05 December 2006
58 years old

Director
SHARP, Jonathan Paul
Resigned: 22 June 1998
68 years old

Director
SHIELS, Anne
Resigned: 24 December 2015
Appointed Date: 31 December 2011
64 years old

Director
SMITH, Michael Joseph
Resigned: 07 February 1997
74 years old

Director
STUART, Ian Iveson
Resigned: 31 December 2011
Appointed Date: 30 November 2005
73 years old

Director
STUART, Paul Agnus
Resigned: 11 December 2001
Appointed Date: 31 March 1997
65 years old

Director
TAYLOR, David James
Resigned: 31 December 1996
Appointed Date: 21 May 1993
80 years old

Director
WHITTAKER, Mark
Resigned: 11 December 2001
Appointed Date: 24 January 2000
58 years old

Persons With Significant Control

Britannia Products Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAMBLEDON STUDIOS LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
06 Jan 2016
Termination of appointment of Anne Shiels as a director on 24 December 2015
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 101

...
... and 126 more events
07 Sep 1979
Accounts made up to 31 March 1979
08 Sep 1978
Accounts made up to 31 March 1978
08 Sep 1977
Accounts made up to 31 March 1977
06 Oct 1976
Alter mem and arts
02 Dec 1975
Accounts made up to 31 March 1975