HALLIFORD STUDIOS LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 9EG
Company number 00546164
Status Active
Incorporation Date 19 March 1955
Company Type Private Limited Company
Address HALLIFORD STUDIOS, MANY GATE LANE, SHEPPERTON, SURREY, TW17 9EG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 25 . The most likely internet sites of HALLIFORD STUDIOS LIMITED are www.hallifordstudios.co.uk, and www.halliford-studios.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy years and eleven months. The distance to to Feltham Rail Station is 4.1 miles; to Fulwell Rail Station is 4.9 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halliford Studios Limited is a Private Limited Company. The company registration number is 00546164. Halliford Studios Limited has been working since 19 March 1955. The present status of the company is Active. The registered address of Halliford Studios Limited is Halliford Studios Many Gate Lane Shepperton Surrey Tw17 9eg. The company`s financial liabilities are £10.97k. It is £5.82k against last year. The cash in hand is £260.96k. It is £-19.87k against last year. And the total assets are £584.47k, which is £-249.47k against last year. ANDREWS, Charlotte Ann is a Secretary of the company. ANDREWS, Callum is a Director of the company. ANDREWS, Charlotte Ann is a Director of the company. ANDREWS, Eugene Rigby is a Director of the company. Secretary GUEST, Robert has been resigned. Secretary M C SECRETARIES LTD has been resigned. Director MAY, Suzanne has been resigned. Director MULROY, Barry has been resigned. Director ROKEMAN, Nicholas Anthony Michael has been resigned. The company operates in "Motion picture production activities".


halliford studios Key Finiance

LIABILITIES £10.97k
+112%
CASH £260.96k
-8%
TOTAL ASSETS £584.47k
-30%
All Financial Figures

Current Directors

Secretary
ANDREWS, Charlotte Ann
Appointed Date: 18 January 1996

Director
ANDREWS, Callum
Appointed Date: 01 July 2002
47 years old

Director
ANDREWS, Charlotte Ann
Appointed Date: 01 April 1993
65 years old

Director

Resigned Directors

Secretary
GUEST, Robert
Resigned: 18 January 1996
Appointed Date: 01 November 1993

Secretary
M C SECRETARIES LTD
Resigned: 01 November 1993

Director
MAY, Suzanne
Resigned: 06 November 2005
Appointed Date: 01 July 2002
63 years old

Director
MULROY, Barry
Resigned: 30 March 2001
84 years old

Director
ROKEMAN, Nicholas Anthony Michael
Resigned: 01 February 1993
78 years old

HALLIFORD STUDIOS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Satisfaction of charge 1 in full
15 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 25

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 80 more events
10 Jan 1989
Accounts for a small company made up to 30 April 1988

18 May 1988
Return made up to 24/12/87; full list of members

03 Dec 1987
Accounts for a small company made up to 30 April 1987

29 Dec 1986
Return made up to 19/11/86; full list of members
24 Oct 1986
Accounts for a small company made up to 30 April 1986

HALLIFORD STUDIOS LIMITED Charges

5 November 1991
Legal charge
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of manygate lane shepperton surrey.
5 November 1991
Legal charge
Delivered: 12 November 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on east side of manygate lane shepperton surrey, sy…
21 October 1991
Debenture
Delivered: 27 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1975
Legal charge
Delivered: 3 December 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land on east side of manygate lane, shepperton middlesex…
19 January 1956
Legal charge
Delivered: 2 February 1956
Status: Satisfied on 7 June 2016
Persons entitled: Cadbury Brothers LTD F C Pritchard Wood & Partners LTD
Description: Land at manygate lane, shepperton, with buildings erected…