3I STUDIO LIMITED
NORTHAMPTON OAKLEAF SOFTWARE TECHNOLOGY LIMITED OAKLEAF BUSINESS SERVICES LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4EU

Company number 03120919
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address BURLINGTON HOUSE, 369 WELLINGBOROUGH ROAD, NORTHAMPTON, NN1 4EU
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62030 - Computer facilities management activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 81 . The most likely internet sites of 3I STUDIO LIMITED are www.3istudio.co.uk, and www.3i-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. 3i Studio Limited is a Private Limited Company. The company registration number is 03120919. 3i Studio Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of 3i Studio Limited is Burlington House 369 Wellingborough Road Northampton Nn1 4eu. . ANDREW, Mary Ann is a Secretary of the company. ANDREW, Mary Ann is a Director of the company. ANDREW, Michael James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLETTA, John has been resigned. Secretary GROOM, Jane Ann has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GROOM, Paul Christopher has been resigned. Director MATHESON, Jeremy James has been resigned. Director NIGHTINGALE, John Charles has been resigned. Director STURGESS, Michael John has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
ANDREW, Mary Ann
Appointed Date: 30 October 2000

Director
ANDREW, Mary Ann
Appointed Date: 07 May 2002
70 years old

Director
ANDREW, Michael James
Appointed Date: 01 November 1995
73 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Secretary
COLETTA, John
Resigned: 29 October 2000
Appointed Date: 01 December 1997

Secretary
GROOM, Jane Ann
Resigned: 30 November 1997
Appointed Date: 01 November 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 November 1995
Appointed Date: 01 November 1995
73 years old

Director
GROOM, Paul Christopher
Resigned: 31 August 1999
Appointed Date: 01 November 1995
74 years old

Director
MATHESON, Jeremy James
Resigned: 11 March 2011
Appointed Date: 01 April 2001
63 years old

Director
NIGHTINGALE, John Charles
Resigned: 01 April 2001
Appointed Date: 01 November 1995
68 years old

Director
STURGESS, Michael John
Resigned: 01 April 2001
Appointed Date: 01 November 1995
65 years old

Persons With Significant Control

Mr Michael James Andrew
Notified on: 1 October 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Ann Andrew
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3I STUDIO LIMITED Events

24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 81

24 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 81

...
... and 76 more events
10 Nov 1995
Secretary resigned
10 Nov 1995
Ad 01/11/95--------- £ si 1@1=1 £ ic 1/2
10 Nov 1995
Director resigned
10 Nov 1995
Registered office changed on 10/11/95 from: somerset house temple street birmingham west midlands B2 5DN
01 Nov 1995
Incorporation

3I STUDIO LIMITED Charges

16 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…