STUDIOAGENT LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S63 5DJ

Company number 03097864
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address UNIT B BROOKFIELDS PARK, MANVERS WAY, ROTHERHAM, SOUTH YORKSHIRE, S63 5DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 150 . The most likely internet sites of STUDIOAGENT LIMITED are www.studioagent.co.uk, and www.studioagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Studioagent Limited is a Private Limited Company. The company registration number is 03097864. Studioagent Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Studioagent Limited is Unit B Brookfields Park Manvers Way Rotherham South Yorkshire S63 5dj. . DUKINFIELD, Alan is a Secretary of the company. DUKINFIELD, Alan is a Director of the company. Secretary JLA SERVICES LIMITED has been resigned. Secretary WILLIAMS, Martin Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHN LANSBURY UNLIMITED has been resigned. Director LAMBERT, Christopher John has been resigned. Director MURPHY, Steven has been resigned. Director TREMLIN, Robert John has been resigned. Director WAINMAN, Peter Hargreaves has been resigned. Director WAUGH, Kevin has been resigned. Director WILLIAMS, Martin Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DUKINFIELD, Alan
Appointed Date: 26 January 2007

Director
DUKINFIELD, Alan
Appointed Date: 26 January 2007
59 years old

Resigned Directors

Secretary
JLA SERVICES LIMITED
Resigned: 09 November 1995
Appointed Date: 22 September 1995

Secretary
WILLIAMS, Martin Alexander
Resigned: 26 January 2007
Appointed Date: 09 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 September 1995
Appointed Date: 04 September 1995

Director
JOHN LANSBURY UNLIMITED
Resigned: 09 November 1995
Appointed Date: 22 September 1995
34 years old

Director
LAMBERT, Christopher John
Resigned: 08 November 1996
Appointed Date: 09 November 1995
83 years old

Director
MURPHY, Steven
Resigned: 12 July 2013
Appointed Date: 26 January 2007
61 years old

Director
TREMLIN, Robert John
Resigned: 26 January 2007
Appointed Date: 26 November 1996
82 years old

Director
WAINMAN, Peter Hargreaves
Resigned: 30 June 2004
Appointed Date: 09 November 1995
92 years old

Director
WAUGH, Kevin
Resigned: 31 October 2013
Appointed Date: 26 January 2007
60 years old

Director
WILLIAMS, Martin Alexander
Resigned: 26 January 2007
Appointed Date: 08 November 1996
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 September 1995
Appointed Date: 04 September 1995

Persons With Significant Control

Mr Alan Dukinfield
Notified on: 30 June 2016
59 years old
Nature of control: Has significant influence or control

2s Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

STUDIOAGENT LIMITED Events

06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 150

27 May 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 82 more events
04 Oct 1995
Secretary resigned;new secretary appointed
04 Oct 1995
Registered office changed on 04/10/95 from: 1 mitchell lane bristol BS1 6BU
04 Oct 1995
Resolutions
  • SRES13 ‐ Special resolution

04 Oct 1995
S-div 22/09/95
04 Sep 1995
Incorporation

STUDIOAGENT LIMITED Charges

26 January 2007
Debenture
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Guarantee & debenture
Delivered: 7 September 2001
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
8 November 1996
Guarantee and debenture
Delivered: 23 November 1996
Status: Satisfied on 27 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…