ARTISTS' STUDIO. TV LTD
CHEPSTOW ASM HOLDCO LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP16 6QY

Company number 06641017
Status Active
Incorporation Date 8 July 2008
Company Type Private Limited Company
Address WELL COTTAGE FARHILL, LLANISHEN, CHEPSTOW, GWENT, NP16 6QY
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Patrick James Irwin as a director on 31 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of ARTISTS' STUDIO. TV LTD are www.artistsstudiotv.co.uk, and www.artists-studio-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Artists Studio Tv Ltd is a Private Limited Company. The company registration number is 06641017. Artists Studio Tv Ltd has been working since 08 July 2008. The present status of the company is Active. The registered address of Artists Studio Tv Ltd is Well Cottage Farhill Llanishen Chepstow Gwent Np16 6qy. . HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. NEAL, Matthew Michael is a Director of the company. PAYNE, Catherine Patricia is a Director of the company. RICHARDS, Anthony John is a Director of the company. THOMSON-GLOVER, Justin Oliver is a Director of the company. Director BRIDSON, John Edward Ridgway has been resigned. Director CHURCH, Lucas Jacques Richard has been resigned. Director IRWIN, Emily has been resigned. Director IRWIN, Patrick James has been resigned. Director NEAL, Silvia Lorena Baba has been resigned. Director THOMSON-GLOVER, Esra has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 01 September 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 28 March 2014
58 years old

Director
NEAL, Matthew Michael
Appointed Date: 02 January 2009
66 years old

Director
PAYNE, Catherine Patricia
Appointed Date: 28 March 2014
64 years old

Director
RICHARDS, Anthony John
Appointed Date: 28 March 2014
51 years old

Director
THOMSON-GLOVER, Justin Oliver
Appointed Date: 01 October 2008
58 years old

Resigned Directors

Director
BRIDSON, John Edward Ridgway
Resigned: 17 February 2010
Appointed Date: 13 October 2008
48 years old

Director
CHURCH, Lucas Jacques Richard
Resigned: 01 September 2015
Appointed Date: 28 March 2014
60 years old

Director
IRWIN, Emily
Resigned: 28 March 2014
Appointed Date: 01 March 2012
54 years old

Director
IRWIN, Patrick James
Resigned: 31 March 2017
Appointed Date: 08 July 2008
57 years old

Director
NEAL, Silvia Lorena Baba
Resigned: 28 March 2014
Appointed Date: 01 March 2012
45 years old

Director
THOMSON-GLOVER, Esra
Resigned: 28 March 2014
Appointed Date: 01 March 2012
52 years old

Persons With Significant Control

Endemol Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ARTISTS' STUDIO. TV LTD Events

21 Apr 2017
Termination of appointment of Patrick James Irwin as a director on 31 March 2017
10 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 8 July 2016 with updates
15 Feb 2016
Auditor's resignation
15 Feb 2016
Auditor's resignation
...
... and 49 more events
09 Oct 2008
Company name changed asm holdco LIMITED\certificate issued on 09/10/08
02 Oct 2008
Director appointed mr justin oliver thomson-glover
29 Sep 2008
Director's change of particulars / patrick irwin / 12/09/2008
26 Aug 2008
Registered office changed on 26/08/2008 from, 96 dartmouth road, london, NW2 4HB, united kingdom
08 Jul 2008
Incorporation

ARTISTS' STUDIO. TV LTD Charges

13 August 2014
Charge code 0664 1017 0003
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0664 1017 0002
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
18 February 2011
Charge and deed of assignment
Delivered: 3 March 2011
Status: Satisfied on 1 September 2012
Persons entitled: Aver Media LP
Description: By way of first fixed charge all of its right, title and…