THOMAS STREET STUDIOS LTD
LONDON FUSION PHOTOGRAPHIC STUDIOS LIMITED EN VOGUE STUDIOS (MANCHESTER) LIMITED BUBBLEGUM TRADING LTD

Hellopages » Greater London » Haringey » N11 2UT

Company number 04306677
Status Active
Incorporation Date 18 October 2001
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS RINGWAY, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 August 2015; Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-31 . The most likely internet sites of THOMAS STREET STUDIOS LTD are www.thomasstreetstudios.co.uk, and www.thomas-street-studios.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. Thomas Street Studios Ltd is a Private Limited Company. The company registration number is 04306677. Thomas Street Studios Ltd has been working since 18 October 2001. The present status of the company is Active. The registered address of Thomas Street Studios Ltd is Unit 3 Gateway Mews Ringway Bounds Green London N11 2ut. The company`s financial liabilities are £201.2k. It is £114.97k against last year. The cash in hand is £91.02k. It is £43.21k against last year. And the total assets are £569.61k, which is £233.68k against last year. HANNAH, Michael John is a Secretary of the company. HANNAH, Michael John is a Director of the company. REYNOLDS DAVIES, Clare is a Director of the company. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Artistic creation".


thomas street studios Key Finiance

LIABILITIES £201.2k
+133%
CASH £91.02k
+90%
TOTAL ASSETS £569.61k
+69%
All Financial Figures

Current Directors

Secretary
HANNAH, Michael John
Appointed Date: 18 September 2002

Director
HANNAH, Michael John
Appointed Date: 18 September 2002
52 years old

Director
REYNOLDS DAVIES, Clare
Appointed Date: 19 September 2002
65 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 18 September 2002
Appointed Date: 18 October 2001

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 18 September 2002
Appointed Date: 18 October 2001

Persons With Significant Control

Mr Michael John Hannah
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Clare Reynolds-Davis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THOMAS STREET STUDIOS LTD Events

24 Nov 2016
Confirmation statement made on 18 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 August 2015
02 Apr 2016
Company name changed fusion photographic studios LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31

14 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000

01 Aug 2015
Registered office address changed from 45-47 Thomas Street Northern Quarter Manchester M4 1NA to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 1 August 2015
...
... and 37 more events
24 Sep 2002
Director resigned
24 Sep 2002
Secretary resigned
24 Sep 2002
Registered office changed on 24/09/02 from: 376 euston road london NW1 3BL
24 Sep 2002
New secretary appointed;new director appointed
18 Oct 2001
Incorporation

THOMAS STREET STUDIOS LTD Charges

23 March 2010
Debenture
Delivered: 26 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…