STUDIO ENTERPRISE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 9DQ

Company number 03996897
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 32 LUBENHAM HILL, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 039968970012, created on 23 February 2017; Registration of charge 039968970011, created on 7 September 2016; Appointment of Mrs Margaret Frances Matthews as a director on 12 August 2016. The most likely internet sites of STUDIO ENTERPRISE LIMITED are www.studioenterprise.co.uk, and www.studio-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Studio Enterprise Limited is a Private Limited Company. The company registration number is 03996897. Studio Enterprise Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Studio Enterprise Limited is 32 Lubenham Hill Market Harborough Leicestershire Le16 9dq. . MATTHEWS, David Malcolm is a Director of the company. MATTHEWS, Margaret Frances is a Director of the company. Secretary MATTHEWS, Margaret Frances has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MATTHEWS, Margaret Frances has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MATTHEWS, David Malcolm
Appointed Date: 31 May 2000
81 years old

Director
MATTHEWS, Margaret Frances
Appointed Date: 12 August 2016
84 years old

Resigned Directors

Secretary
MATTHEWS, Margaret Frances
Resigned: 08 November 2012
Appointed Date: 31 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 May 2000
Appointed Date: 18 May 2000

Director
MATTHEWS, Margaret Frances
Resigned: 08 November 2012
Appointed Date: 31 May 2000
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 May 2000
Appointed Date: 18 May 2000

STUDIO ENTERPRISE LIMITED Events

27 Feb 2017
Registration of charge 039968970012, created on 23 February 2017
08 Sep 2016
Registration of charge 039968970011, created on 7 September 2016
16 Aug 2016
Appointment of Mrs Margaret Frances Matthews as a director on 12 August 2016
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Jun 2016
Satisfaction of charge 1 in full
...
... and 53 more events
22 Aug 2000
Registered office changed on 22/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
22 Aug 2000
Ad 31/05/00--------- £ si 4@1=4 £ ic 1/5
22 Aug 2000
Accounting reference date extended from 31/05/01 to 31/10/01
06 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 May 2000
Incorporation

STUDIO ENTERPRISE LIMITED Charges

23 February 2017
Charge code 0399 6897 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Matthews Trust
Description: The land at buckswell field, berry close, great bowden…
7 September 2016
Charge code 0399 6897 0011
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Margaret Francis Matthews as a Trustee of the Matthews Trust David Malcolm Matthews as a Trustee of the Matthews Trust M.W. Trustees Limited
Description: The freehold land known as laughton road, lubenham, market…
18 April 2013
Charge code 0399 6897 0010
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: M W Trustees Limited Margaret Francis Matthews David Malcolm Matthews
Description: F/H land known as the old red lion, 12 the green, clipston…
25 July 2012
Legal charge
Delivered: 28 July 2012
Status: Outstanding
Persons entitled: David Matthews and Margaret Matthews and M W Trustees Limited
Description: F/H land k/a chestnut view main street slawston market…
26 August 2011
Legal charge
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Darian house roman way market harborough leicestershire…
23 December 2008
Legal charge
Delivered: 8 January 2009
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: 3 countryman mews great bowden market harborough…
23 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: 9 blackfriars place market harborough leicestershire any…
23 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 20 January 2011
Persons entitled: National Westminster Bank PLC
Description: 12 blackfriars place market harborough leicestershire t/no…
3 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 7 November 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 2 40 rugby close market harborough leicestershire by…
3 October 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 3 41 rugby close market harborough leicestershire, and…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 24 October 2009
Persons entitled: National Westminster Bank PLC
Description: Plot 1 39 rugby close market harborough leicestershire by…
30 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as 20 kingshead place market…