WISHING WELL STUDIOS (HOLDINGS) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 2FT

Company number 06534327
Status Active
Incorporation Date 13 March 2008
Company Type Private Limited Company
Address UNIT 3 CHICHESTER BUSINESS PARK, CITY FIELDS WAY TANGMERE, CHICHESTER, WEST SUSSEX, PO20 2FT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Termination of appointment of John Anthony Willis as a director on 9 November 2016; Termination of appointment of John Anthony Willis as a director on 9 November 2016. The most likely internet sites of WISHING WELL STUDIOS (HOLDINGS) LIMITED are www.wishingwellstudiosholdings.co.uk, and www.wishing-well-studios-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Chichester Rail Station is 3.6 miles; to Fishbourne Rail Station is 4.8 miles; to Ford Rail Station is 5.8 miles; to Bosham Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wishing Well Studios Holdings Limited is a Private Limited Company. The company registration number is 06534327. Wishing Well Studios Holdings Limited has been working since 13 March 2008. The present status of the company is Active. The registered address of Wishing Well Studios Holdings Limited is Unit 3 Chichester Business Park City Fields Way Tangmere Chichester West Sussex Po20 2ft. . MARCHANT, Alister Robert is a Director of the company. Secretary BISHOP, Denise has been resigned. Secretary CODA, John has been resigned. Secretary DODD, William Douglass has been resigned. Director BLAKEMORE, Stephen Leonard has been resigned. Director CODA, John has been resigned. Director MURPHY, Roger has been resigned. Director PHILLIPS, Brian Frederick has been resigned. Director WILLIS, John Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MARCHANT, Alister Robert
Appointed Date: 23 August 2012
59 years old

Resigned Directors

Secretary
BISHOP, Denise
Resigned: 01 October 2010
Appointed Date: 13 March 2008

Secretary
CODA, John
Resigned: 01 November 2011
Appointed Date: 01 October 2010

Secretary
DODD, William Douglass
Resigned: 01 January 2016
Appointed Date: 01 November 2011

Director
BLAKEMORE, Stephen Leonard
Resigned: 09 November 2016
Appointed Date: 01 November 2011
61 years old

Director
CODA, John
Resigned: 01 November 2011
Appointed Date: 01 October 2010
66 years old

Director
MURPHY, Roger
Resigned: 01 November 2011
Appointed Date: 01 October 2010
68 years old

Director
PHILLIPS, Brian Frederick
Resigned: 01 October 2010
Appointed Date: 13 March 2008
73 years old

Director
WILLIS, John Anthony
Resigned: 09 November 2016
Appointed Date: 01 October 2012
53 years old

Persons With Significant Control

Carte Blanche Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISHING WELL STUDIOS (HOLDINGS) LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
16 Dec 2016
Termination of appointment of John Anthony Willis as a director on 9 November 2016
10 Nov 2016
Termination of appointment of Stephen Leonard Blakemore as a director on 9 November 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 39 more events
28 Apr 2008
Statement of affairs
28 Apr 2008
Ad 02/04/08\gbp si 999@1=999\gbp ic 1/1000\
15 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
13 Mar 2008
Incorporation

WISHING WELL STUDIOS (HOLDINGS) LIMITED Charges

20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Stephen Haines, Matrix Property Limited
Description: 1-3 kellet close, martland park, wigan t/no's MAN10313…
19 December 2012
Guarantee and debenture
Delivered: 5 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2010
Security accession deed
Delivered: 9 October 2010
Status: Satisfied on 22 December 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 22 December 2012
Persons entitled: David Evans
Description: Fixed and floating charge over the undertaking and all…