Company number 03235594
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address SPRING HOUSE, 10 SPRING PLACE, KENTISH TOWN, LONDON, NW5 3BH
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Hank Uberoi as a director on 12 February 2016. The most likely internet sites of SPRING STUDIOS LIMITED are www.springstudios.co.uk, and www.spring-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Spring Studios Limited is a Private Limited Company.
The company registration number is 03235594. Spring Studios Limited has been working since 08 August 1996.
The present status of the company is Active. The registered address of Spring Studios Limited is Spring House 10 Spring Place Kentish Town London Nw5 3bh. . COSTA, Francesco is a Director of the company. LOY, Mark Nicholas is a Director of the company. Secretary DOCKING, Charlotte Melinda has been resigned. Secretary POWELL, Simon Edward Meredith has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director AGAG LONGO, Alejandro has been resigned. Director BUTCHER, Martin Peter has been resigned. Director DOCKING, Charlotte Melinda has been resigned. Director FLAMMINI, Maurizio has been resigned. Director JILLINGS, Godfrey Frank has been resigned. Director KHATTAR, Arvind has been resigned. Director KURZMAN, Cecelia has been resigned. Director MOFFAT, James Matthews has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director ROBINSON, Mark has been resigned. Director UBEROI, Hank has been resigned. The company operates in "Media representation services".
Current Directors
Resigned Directors
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996
Director
KHATTAR, Arvind
Resigned: 12 February 2016
Appointed Date: 01 January 2015
47 years old
Director
KURZMAN, Cecelia
Resigned: 12 February 2016
Appointed Date: 09 June 2014
56 years old
Nominee Director
NOTEHURST LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996
Director
ROBINSON, Mark
Resigned: 01 March 2000
Appointed Date: 08 August 1996
58 years old
Director
UBEROI, Hank
Resigned: 12 February 2016
Appointed Date: 17 October 2013
65 years old
Persons With Significant Control
Spring Media Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPRING STUDIOS LIMITED Events
07 Jan 2017
Group of companies' accounts made up to 31 December 2015
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Sep 2016
Termination of appointment of Hank Uberoi as a director on 12 February 2016
16 Sep 2016
Termination of appointment of Cecelia Kurzman as a director on 12 February 2016
16 Sep 2016
Termination of appointment of Arvind Khattar as a director on 12 February 2016
...
... and 103 more events
06 Sep 1996
New director appointed
06 Sep 1996
New director appointed
02 Sep 1996
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
28 Aug 1996
Company name changed crownglobe LIMITED\certificate issued on 29/08/96
08 Aug 1996
Incorporation
21 May 2004
Debenture
Delivered: 11 June 2004
Status: Satisfied
on 8 April 2016
Persons entitled: Godfrey Jillings
Description: All property including goodwill, book debts, uncalled…
19 June 2002
Fixed and floating charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 March 2002
Debenture
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1999
Rent deposit deed
Delivered: 20 May 1999
Status: Satisfied
on 23 July 2010
Persons entitled: London Buildings (Highgate) Limited
Description: The deposit sum of £7,904.81.
27 August 1997
Fixed charge on purchased debts which fail to vest
Delivered: 29 August 1997
Status: Satisfied
on 14 November 2002
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts pursuant to an…
26 March 1997
Fixed and floating charge
Delivered: 2 April 1997
Status: Satisfied
on 14 November 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…