REDWOOD STUDIOS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 2HX

Company number 01320249
Status Active
Incorporation Date 6 July 1977
Company Type Private Limited Company
Address 2 WINDMILL STREET, WINDMILL STREET, LONDON, ENGLAND, W1T 2HX
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mr Andre Jacquemin on 20 February 2017; Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 28 February 2017. The most likely internet sites of REDWOOD STUDIOS LIMITED are www.redwoodstudios.co.uk, and www.redwood-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. Redwood Studios Limited is a Private Limited Company. The company registration number is 01320249. Redwood Studios Limited has been working since 06 July 1977. The present status of the company is Active. The registered address of Redwood Studios Limited is 2 Windmill Street Windmill Street London England W1t 2hx. The company`s financial liabilities are £113.47k. It is £-19.53k against last year. The cash in hand is £87.68k. It is £-35.29k against last year. And the total assets are £124.6k, which is £-28.48k against last year. JACQUEMIN, Andre is a Director of the company. Secretary JACQUEMIN, Christine has been resigned. Secretary SALMON, Robert Neil has been resigned. Director PALIN, Michael Edward has been resigned. Director SALMON, Robert Neil has been resigned. The company operates in "Artistic creation".


redwood studios Key Finiance

LIABILITIES £113.47k
-15%
CASH £87.68k
-29%
TOTAL ASSETS £124.6k
-19%
All Financial Figures

Current Directors

Director
JACQUEMIN, Andre

73 years old

Resigned Directors

Secretary
JACQUEMIN, Christine
Resigned: 05 January 2017
Appointed Date: 01 August 1999

Secretary
SALMON, Robert Neil
Resigned: 31 July 1999

Director
PALIN, Michael Edward
Resigned: 21 May 1998
82 years old

Director
SALMON, Robert Neil
Resigned: 21 May 1998
90 years old

REDWOOD STUDIOS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Feb 2017
Director's details changed for Mr Andre Jacquemin on 20 February 2017
28 Feb 2017
Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street Windmill Street London W1T 2HX on 28 February 2017
05 Jan 2017
Termination of appointment of Christine Jacquemin as a secretary on 5 January 2017
05 May 2016
Annual return made up to 30 April 2016
Statement of capital on 2016-05-05
  • GBP 200

...
... and 64 more events
12 Jul 1988
Full accounts made up to 30 June 1987

12 Jul 1988
Return made up to 28/02/88; no change of members

28 Mar 1987
Annual return made up to 28/02/87

03 Mar 1987
Full accounts made up to 30 June 1986

28 Oct 1986
Particulars of mortgage/charge

REDWOOD STUDIOS LIMITED Charges

2 June 2009
Deed of charge over credit balances
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 October 1986
Debenture
Delivered: 28 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…