WEST END STUDIOS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 8QN
Company number 02591835
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address THE OLD BISCUIT FACTORY, FINMERE CLOSE, EASTBOURNE, EAST SUSSEX, BN22 8QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 14 March 2017 with updates; Particulars of variation of rights attached to shares. The most likely internet sites of WEST END STUDIOS LIMITED are www.westendstudios.co.uk, and www.west-end-studios.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and eleven months. The distance to to Pevensey & Westham Rail Station is 2.4 miles; to Pevensey Bay Rail Station is 2.9 miles; to Cooden Beach Rail Station is 6.4 miles; to Berwick (Sussex) Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West End Studios Limited is a Private Limited Company. The company registration number is 02591835. West End Studios Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of West End Studios Limited is The Old Biscuit Factory Finmere Close Eastbourne East Sussex Bn22 8qn. The company`s financial liabilities are £348.09k. It is £-79.73k against last year. And the total assets are £834.93k, which is £-352.48k against last year. CLELAND, Louise Rosalind is a Secretary of the company. BIRD, Mark Anthony is a Director of the company. CLELAND, Louise Rosalind is a Director of the company. HARMER, Nicholas Dean is a Director of the company. LOVELL, Stephen James is a Director of the company. LUNN, Stephen Joseph is a Director of the company. POWER, Graham Richard is a Director of the company. WINSTONE, Douglas Reginald Andre is a Director of the company. Secretary COPE, David Michael has been resigned. Secretary POWER, Graham Richard has been resigned. Director COPE, David Michael has been resigned. Director DE PLANTA DE WILDENBERG, Martin Marie-Gregory has been resigned. Director GILLHAM, Ricky John has been resigned. Director POWER, Philip John has been resigned. Director RICHARDSON, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


west end studios Key Finiance

LIABILITIES £348.09k
-19%
CASH n/a
TOTAL ASSETS £834.93k
-30%
All Financial Figures

Current Directors

Secretary
CLELAND, Louise Rosalind
Appointed Date: 01 April 2014

Director
BIRD, Mark Anthony
Appointed Date: 01 March 2014
64 years old

Director
CLELAND, Louise Rosalind
Appointed Date: 01 March 2014
49 years old

Director
HARMER, Nicholas Dean
Appointed Date: 01 March 2014
58 years old

Director
LOVELL, Stephen James
Appointed Date: 19 June 2015
52 years old

Director
LUNN, Stephen Joseph
Appointed Date: 20 July 1998
72 years old

Director

Director
WINSTONE, Douglas Reginald Andre
Appointed Date: 01 March 2014
75 years old

Resigned Directors

Secretary
COPE, David Michael
Resigned: 31 July 2011
Appointed Date: 09 September 1998

Secretary
POWER, Graham Richard
Resigned: 09 September 1998

Director
COPE, David Michael
Resigned: 31 July 2011
73 years old

Director
DE PLANTA DE WILDENBERG, Martin Marie-Gregory
Resigned: 10 June 2014
Appointed Date: 01 March 2014
62 years old

Director
GILLHAM, Ricky John
Resigned: 24 December 1999
Appointed Date: 20 July 1998
65 years old

Director
POWER, Philip John
Resigned: 29 February 2012
Appointed Date: 20 July 1998
69 years old

Director
RICHARDSON, Peter Anthony
Resigned: 05 June 2000
Appointed Date: 20 July 1998
71 years old

Persons With Significant Control

Mr Graham Richard Power
Notified on: 14 March 2017
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Joseph Lunn
Notified on: 14 March 2017
72 years old
Nature of control: Has significant influence or control

WEST END STUDIOS LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 July 2016
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Aug 2016
Particulars of variation of rights attached to shares
05 Aug 2016
Particulars of variation of rights attached to shares
05 Aug 2016
Change of share class name or designation
...
... and 128 more events
07 May 1991
Accounting reference date notified as 30/04

24 Apr 1991
Registered office changed on 24/04/91 from: 14-15 albion chambers cambrian place swansea SA1 1SZ

24 Apr 1991
New secretary appointed;director resigned;new director appointed

24 Apr 1991
Secretary resigned;new director appointed

14 Mar 1991
Incorporation

WEST END STUDIOS LIMITED Charges

11 February 2004
Debenture
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2004
Legal charge
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 finmere close, eastbourne, east sussex.
11 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 grange gardens, furness road…
30 January 2004
Debenture
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1998
Mortgage deed
Delivered: 5 December 1998
Status: Satisfied on 11 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 finmere close eastbourne east sussex…
1 December 1998
Mortgage deed
Delivered: 5 December 1998
Status: Satisfied on 11 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a finmore garage finmore road eastbourne east…
1 December 1998
Mortgage deed
Delivered: 5 December 1998
Status: Satisfied on 11 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 10 grange gardens eastbourne east sussex…
1 December 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 7 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…