SPRING STUDIOS LIMITED
KENTISH TOWN

Hellopages » Greater London » Camden » NW5 3BH
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

Director
COSTA, Francesco
Appointed Date: 27 February 2013
53 years old

Director
LOY, Mark Nicholas
Appointed Date: 08 August 1996
53 years old

Resigned Directors

Secretary
DOCKING, Charlotte Melinda
Resigned: 19 August 2004
Appointed Date: 08 August 1996

Secretary
POWELL, Simon Edward Meredith
Resigned: 01 December 2009
Appointed Date: 19 August 2004

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 08 August 1996
Appointed Date: 08 August 1996

Director
AGAG LONGO, Alejandro
Resigned: 19 May 2014
Appointed Date: 27 February 2013
55 years old

Director
BUTCHER, Martin Peter
Resigned: 31 May 2010
Appointed Date: 01 March 2004
55 years old

Director
DOCKING, Charlotte Melinda
Resigned: 10 June 2005
Appointed Date: 08 August 1996
61 years old

Director
FLAMMINI, Maurizio
Resigned: 12 February 2016
Appointed Date: 20 May 2015
76 years old

Director
JILLINGS, Godfrey Frank
Resigned: 27 February 2013
Appointed Date: 04 February 2004
85 years old

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

Director
MOFFAT, James Matthews
Resigned: 16 September 2015
Appointed Date: 07 March 2014
72 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

SPRING STUDIOS LIMITED Charges

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…