Company number 02243526
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 194 COLNE ROAD, TWICKENHAM, MIDDLESEX, TW2 6RE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STUDIO ONE GRAPHIC DESIGN LIMITED are www.studioonegraphicdesign.co.uk, and www.studio-one-graphic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Studio One Graphic Design Limited is a Private Limited Company.
The company registration number is 02243526. Studio One Graphic Design Limited has been working since 13 April 1988.
The present status of the company is Active. The registered address of Studio One Graphic Design Limited is 194 Colne Road Twickenham Middlesex Tw2 6re. . DEAL, Kate Louise is a Secretary of the company. DEAL, Gary Brian is a Director of the company. DEAL, Kate Louise is a Director of the company. Secretary DEAL, Brian Edward has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Persons With Significant Control
Kate Louise Deal
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Gary Brian Deal
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
STUDIO ONE GRAPHIC DESIGN LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
05 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
17 Nov 1989
Full accounts made up to 31 March 1989
17 Nov 1989
Return made up to 16/10/89; full list of members
16 Jun 1988
Wd 09/05/88 ad 14/04/88--------- £ si 98@1=98 £ ic 2/100
13 Apr 1988
Incorporation
13 Apr 1988
Incorporation
8 May 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 196 colne road twickenham by way of fixed charge, the…
2 May 2005
Debenture
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Deed of rent deposit
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: M M C Investments Limited
Description: An initial deposit of £5,100 and other sums from time to…
17 September 1993
Debenture
Delivered: 24 September 1993
Status: Satisfied
on 27 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…