BLACK ISLAND STUDIOS LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7SR

Company number 02600089
Status Active
Incorporation Date 10 April 1991
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Termination of appointment of Derrick Osmond Boston as a director on 31 December 2016; Registration of charge 026000890005, created on 3 June 2016. The most likely internet sites of BLACK ISLAND STUDIOS LIMITED are www.blackislandstudios.co.uk, and www.black-island-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Black Island Studios Limited is a Private Limited Company. The company registration number is 02600089. Black Island Studios Limited has been working since 10 April 1991. The present status of the company is Active. The registered address of Black Island Studios Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. GIUDICI, Steven is a Director of the company. SNYDER, Kimberly Ann is a Director of the company. Secretary HALL, Norman has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary WILSON, Allan Ross has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMES, Richard John has been resigned. Director BOSTON, Derrick Osmond has been resigned. Director GIUDICI, Steven has been resigned. Director HALL, Norman has been resigned. Director HEUSCH, Russell has been resigned. Director HURDLE, Nigel Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Andrew Francis has been resigned. Director SAVJANI, Snehal has been resigned. Director SMITH, Steven has been resigned. Director WILSON, Allan Ross has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 15 May 2010

Director
ALLEN, Jeffrey Thomas
Appointed Date: 26 June 2013
71 years old

Director
GIUDICI, Steven
Appointed Date: 01 October 1999
70 years old

Director
SNYDER, Kimberly Ann
Appointed Date: 26 June 2013
63 years old

Resigned Directors

Secretary
HALL, Norman
Resigned: 10 June 1999
Appointed Date: 10 April 1991

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007

Secretary
WILSON, Allan Ross
Resigned: 23 February 2007
Appointed Date: 10 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 1991
Appointed Date: 10 April 1991

Director
AMES, Richard John
Resigned: 15 October 1993
Appointed Date: 10 April 1991
72 years old

Director
BOSTON, Derrick Osmond
Resigned: 31 December 2016
Appointed Date: 26 June 2013
61 years old

Director
GIUDICI, Steven
Resigned: 10 June 1999
Appointed Date: 15 October 1993
70 years old

Director
HALL, Norman
Resigned: 10 June 1999
Appointed Date: 10 April 1991
73 years old

Director
HEUSCH, Russell
Resigned: 18 August 2008
Appointed Date: 01 October 1999
65 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 1991
Appointed Date: 10 April 1991

Director
MARTIN, Andrew Francis
Resigned: 14 March 2008
Appointed Date: 10 June 1999
66 years old

Director
SAVJANI, Snehal
Resigned: 22 February 2016
Appointed Date: 18 August 2008
58 years old

Director
SMITH, Steven
Resigned: 26 June 2013
Appointed Date: 10 June 1999
59 years old

Director
WILSON, Allan Ross
Resigned: 23 February 2007
Appointed Date: 10 June 1999
77 years old

Persons With Significant Control

Afm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLACK ISLAND STUDIOS LIMITED Events

26 Apr 2017
Confirmation statement made on 3 April 2017 with updates
24 Apr 2017
Termination of appointment of Derrick Osmond Boston as a director on 31 December 2016
06 Jun 2016
Registration of charge 026000890005, created on 3 June 2016
03 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 3,300

21 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
...
... and 116 more events
18 Feb 1992
Ad 10/02/92--------- £ si 98@1=98 £ ic 202/300

11 Jul 1991
Ad 10/04/91--------- £ si 200@1=200 £ ic 2/202

26 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Apr 1991
Registered office changed on 26/04/91 from: 84 temple chambers temple avenue london EC4Y ohp

10 Apr 1991
Incorporation

BLACK ISLAND STUDIOS LIMITED Charges

3 June 2016
Charge code 0260 0089 0005
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
5 February 2016
Charge code 0260 0089 0004
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land. Except in the case of excluded assets (as defined in…
29 October 2009
All assets debenture
Delivered: 5 November 2009
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
26 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 15 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied on 22 March 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…