Company number 06775453
Status Active
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address THE STUDIO, 38 FLEET ROAD, FLEET, HAMPSHIRE, GU51 4PW
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
GBP 100
. The most likely internet sites of ETON STUDIOS LTD are www.etonstudios.co.uk, and www.eton-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.3 miles; to Bagshot Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eton Studios Ltd is a Private Limited Company.
The company registration number is 06775453. Eton Studios Ltd has been working since 17 December 2008.
The present status of the company is Active. The registered address of Eton Studios Ltd is The Studio 38 Fleet Road Fleet Hampshire Gu51 4pw. . FOSTER, Jonathan Christopher is a Director of the company. Secretary FOSTER, Christopher Alan has been resigned. Director FOSTER, Christopher Alan has been resigned. The company operates in "Portrait photographic activities".
Current Directors
Resigned Directors
Persons With Significant Control
ETON STUDIOS LTD Events
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Termination of appointment of Christopher Alan Foster as a director on 28 May 2015
...
... and 14 more events
07 Mar 2011
Annual return made up to 17 December 2010 with full list of shareholders
20 Sep 2010
Total exemption small company accounts made up to 31 December 2009
10 Feb 2010
Annual return made up to 17 December 2009 with full list of shareholders
27 Jan 2009
Particulars of a mortgage or charge / charge no: 1
17 Dec 2008
Incorporation
23 May 2011
Rent deposit deed
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Richard Shymansky and Zoe Shymansky
Description: The sum of £2,500.00 the deposit.
10 February 2009
Rent deposit deed
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Richard Shymansky and Zoe Shymansky
Description: The sum of £5.833.00 the deposit.
22 January 2009
Debenture
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…