ANTELOPE SOUTH LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4HU

Company number 02774634
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address BOYCE'S BUILDING 40 - 42 REGENT STREET, CLIFTON, BRISTOL, BS8 4HU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ANTELOPE SOUTH LIMITED are www.antelopesouth.co.uk, and www.antelope-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Antelope South Limited is a Private Limited Company. The company registration number is 02774634. Antelope South Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Antelope South Limited is Boyce S Building 40 42 Regent Street Clifton Bristol Bs8 4hu. The company`s financial liabilities are £5.56k. It is £4.96k against last year. And the total assets are £9.3k, which is £5.5k against last year. HUGHES, Robert James is a Secretary of the company. CSAKY, Michael Sandor is a Director of the company. Secretary FLETCHER, Mark Cyril has been resigned. Secretary HENRY, Beverly Patrica has been resigned. Secretary HUGHES, Robert James has been resigned. Secretary MCLAUGHLIN, Nuala has been resigned. Secretary STOGDALE, Annie Florence has been resigned. Secretary WASSMER, Sandi has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FLETCHER, Mark Cyril has been resigned. Director HUGHES, Robert James has been resigned. Director JOHNSON, Justin Beverley has been resigned. Director STOGDALE, Annie Florence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


antelope south Key Finiance

LIABILITIES £5.56k
+823%
CASH n/a
TOTAL ASSETS £9.3k
+144%
All Financial Figures

Current Directors

Secretary
HUGHES, Robert James
Appointed Date: 23 September 2003

Director
CSAKY, Michael Sandor
Appointed Date: 07 January 1993
80 years old

Resigned Directors

Secretary
FLETCHER, Mark Cyril
Resigned: 29 May 2002
Appointed Date: 04 September 1999

Secretary
HENRY, Beverly Patrica
Resigned: 29 July 1994
Appointed Date: 07 January 1993

Secretary
HUGHES, Robert James
Resigned: 31 May 1999
Appointed Date: 15 January 1997

Secretary
MCLAUGHLIN, Nuala
Resigned: 23 September 2003
Appointed Date: 29 May 2002

Secretary
STOGDALE, Annie Florence
Resigned: 15 January 1997
Appointed Date: 05 August 1994

Secretary
WASSMER, Sandi
Resigned: 03 September 1999
Appointed Date: 31 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 January 1993
Appointed Date: 17 December 1992

Director
FLETCHER, Mark Cyril
Resigned: 29 May 2002
Appointed Date: 14 December 1999
61 years old

Director
HUGHES, Robert James
Resigned: 31 May 1999
Appointed Date: 15 January 1997
74 years old

Director
JOHNSON, Justin Beverley
Resigned: 31 January 2002
Appointed Date: 14 December 1999
62 years old

Director
STOGDALE, Annie Florence
Resigned: 15 January 1997
Appointed Date: 07 January 1993
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 January 1993
Appointed Date: 17 December 1992

Persons With Significant Control

Mr Michael Sandor Csaky
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ANTELOPE SOUTH LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 31 December 2016
02 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

15 Mar 2016
Director's details changed for Michael Sandor Csaky on 24 February 2016
...
... and 88 more events
29 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
18 Jan 1993
Company name changed speed 3190 LIMITED\certificate issued on 19/01/93

18 Jan 1993
Company name changed\certificate issued on 18/01/93
14 Jan 1993
Registered office changed on 14/01/93 from: classic house 174-180 old street london EC1V 9BP
17 Dec 1992
Incorporation