TEDDINGTON STUDIOS LIMITED
BUCKINGHAMSHIRE WATERWAYS STUDIOS LIMITED DE FACTO 1224 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 0NH

Company number 05365850
Status Active - Proposal to Strike off
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address PINEWOOD ROAD, IVER, BUCKINGHAMSHIRE, SL0 0NH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Paul John Darbyshire as a director on 5 October 2016. The most likely internet sites of TEDDINGTON STUDIOS LIMITED are www.teddingtonstudios.co.uk, and www.teddington-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Teddington Studios Limited is a Private Limited Company. The company registration number is 05365850. Teddington Studios Limited has been working since 16 February 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Teddington Studios Limited is Pinewood Road Iver Buckinghamshire Sl0 0nh. . SMITH, Andrew Mark is a Secretary of the company. DUNLEAVY, Ivan Patrick is a Director of the company. NAISBY, Chris John is a Director of the company. SMITH, Nicholas David James is a Director of the company. Secretary RICHARDSON, David Matthew has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BAKER, Paul has been resigned. Director DARBYSHIRE, Paul John has been resigned. Director GARNER, Patrick Francis has been resigned. Director MORRIS, Roger William has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SMITH, Andrew Mark
Appointed Date: 22 December 2010

Director
DUNLEAVY, Ivan Patrick
Appointed Date: 17 March 2005
65 years old

Director
NAISBY, Chris John
Appointed Date: 08 May 2012
53 years old

Director
SMITH, Nicholas David James
Appointed Date: 01 May 2012
63 years old

Resigned Directors

Secretary
RICHARDSON, David Matthew
Resigned: 22 December 2010
Appointed Date: 03 April 2008

Secretary
WOLFIN, Nigel Ellis
Resigned: 03 April 2008
Appointed Date: 17 March 2005

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 16 February 2005

Director
BAKER, Paul
Resigned: 22 December 2010
Appointed Date: 13 February 2008
52 years old

Director
DARBYSHIRE, Paul John
Resigned: 05 October 2016
Appointed Date: 17 February 2006
74 years old

Director
GARNER, Patrick Francis
Resigned: 30 April 2012
Appointed Date: 17 March 2005
79 years old

Director
MORRIS, Roger William
Resigned: 18 January 2008
Appointed Date: 17 February 2006
76 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 March 2005
Appointed Date: 16 February 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 16 February 2005

Persons With Significant Control

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

TEDDINGTON STUDIOS LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Oct 2016
Termination of appointment of Paul John Darbyshire as a director on 5 October 2016
01 Mar 2016
Auditor's resignation
26 Feb 2016
Audit exemption subsidiary accounts made up to 31 March 2015
...
... and 57 more events
24 Mar 2005
New director appointed
24 Mar 2005
New secretary appointed
24 Mar 2005
New director appointed
17 Mar 2005
Company name changed de facto 1224 LIMITED\certificate issued on 17/03/05
16 Feb 2005
Incorporation

TEDDINGTON STUDIOS LIMITED Charges

3 December 2014
Charge code 0536 5850 0004
Delivered: 15 December 2014
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2012
Security agreement
Delivered: 31 May 2012
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: By way of a first floating charge all its assets, see image…
15 August 2008
Floating charge
Delivered: 28 August 2008
Status: Satisfied on 14 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge the investments see image for full…
15 December 2005
Floating charge
Delivered: 23 December 2005
Status: Satisfied on 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Floating charge the undertaking and all property,assets and…