STUDIO RATHI LTD
WATERLOOVILLE MONOLAYER MARKETING SERVICES LIMITED

Hellopages » Hampshire » East Hampshire » PO8 9QE

Company number 03463636
Status Active
Incorporation Date 11 November 1997
Company Type Private Limited Company
Address 1B LYCHGATE DRIVE, WATERLOOVILLE, HAMPSHIRE, PO8 9QE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-15 GBP 2 . The most likely internet sites of STUDIO RATHI LTD are www.studiorathi.co.uk, and www.studio-rathi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Studio Rathi Ltd is a Private Limited Company. The company registration number is 03463636. Studio Rathi Ltd has been working since 11 November 1997. The present status of the company is Active. The registered address of Studio Rathi Ltd is 1b Lychgate Drive Waterlooville Hampshire Po8 9qe. . PRICE, Keith is a Secretary of the company. PRICE, Daniel Thomas is a Director of the company. PRICE, Keith is a Director of the company. Secretary PRICE, Keith has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary SAQ TELECOM LIMITED has been resigned. Director LONGFORD, Jill Rosemary has been resigned. Director PRICE, Jeanette Diane has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
PRICE, Keith
Appointed Date: 24 April 2008

Director
PRICE, Daniel Thomas
Appointed Date: 25 April 2008
44 years old

Director
PRICE, Keith
Appointed Date: 05 December 1997
78 years old

Resigned Directors

Secretary
PRICE, Keith
Resigned: 01 November 2001
Appointed Date: 05 December 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 December 1997
Appointed Date: 11 November 1997

Secretary
SAQ TELECOM LIMITED
Resigned: 24 April 2008
Appointed Date: 01 November 2001

Director
LONGFORD, Jill Rosemary
Resigned: 27 July 2000
Appointed Date: 05 December 1997
75 years old

Director
PRICE, Jeanette Diane
Resigned: 31 August 2001
Appointed Date: 27 July 2000
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 December 1997
Appointed Date: 11 November 1997

Persons With Significant Control

Mr Daniel Thomas Price
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Price
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUDIO RATHI LTD Events

23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Feb 2016
Total exemption full accounts made up to 30 November 2015
15 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2

...
... and 48 more events
09 Jan 1998
New secretary appointed;new director appointed
18 Dec 1997
Director resigned
18 Dec 1997
Secretary resigned
18 Dec 1997
Registered office changed on 18/12/97 from: 381 kingsway hove east sussex BN3 4QD
11 Nov 1997
Incorporation