SOMERSET STUDIOS COMPANY LIMITED
BELFAST


Company number NI032365
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address MR MICHAEL WILSON, 561 UPPER NEWTOWNARDS ROAD, BELFAST, N. IRELAND, BT4 3LP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 37 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of SOMERSET STUDIOS COMPANY LIMITED are www.somersetstudioscompany.co.uk, and www.somerset-studios-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Somerset Studios Company Limited is a Private Limited Company. The company registration number is NI032365. Somerset Studios Company Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Somerset Studios Company Limited is Mr Michael Wilson 561 Upper Newtownards Road Belfast N Ireland Bt4 3lp. . WILSON, Michael Blair is a Secretary of the company. CLELAND, Conor is a Director of the company. RICE, Brian is a Director of the company. Secretary HEYWORTH, David has been resigned. Director ACHESON, Elizabeh Margaret has been resigned. Director AUBREY, Anne has been resigned. Director COOPER, Jenny has been resigned. Director CROW, Mike has been resigned. Director DENNISON, David N has been resigned. Director DONNELLY, Anne has been resigned. Director FELL, Gerald Waring has been resigned. Director HEYWORTH, David has been resigned. Director HOLT, Adam Julian has been resigned. Director HOLT, Patricia has been resigned. Director KEARNEY, Bryan has been resigned. Director MCELROY, David has been resigned. Director SWANSTON, Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILSON, Michael Blair
Appointed Date: 31 October 2007

Director
CLELAND, Conor
Appointed Date: 08 June 2005
53 years old

Director
RICE, Brian
Appointed Date: 20 April 2000
60 years old

Resigned Directors

Secretary
HEYWORTH, David
Resigned: 31 October 2007
Appointed Date: 12 May 1997

Director
ACHESON, Elizabeh Margaret
Resigned: 20 April 2000
Appointed Date: 12 May 1997
76 years old

Director
AUBREY, Anne
Resigned: 01 July 2010
Appointed Date: 03 October 2006
74 years old

Director
COOPER, Jenny
Resigned: 01 July 2010
Appointed Date: 03 October 2006
72 years old

Director
CROW, Mike
Resigned: 18 November 2014
Appointed Date: 02 October 2010
71 years old

Director
DENNISON, David N
Resigned: 20 April 2000
Appointed Date: 12 May 1997
82 years old

Director
DONNELLY, Anne
Resigned: 31 March 2004
Appointed Date: 11 February 2003
57 years old

Director
FELL, Gerald Waring
Resigned: 20 April 2000
Appointed Date: 12 May 1997
81 years old

Director
HEYWORTH, David
Resigned: 30 April 2005
Appointed Date: 29 May 2002
82 years old

Director
HOLT, Adam Julian
Resigned: 27 June 2001
Appointed Date: 20 April 2000
52 years old

Director
HOLT, Patricia
Resigned: 20 April 2000
Appointed Date: 12 May 1997
86 years old

Director
KEARNEY, Bryan
Resigned: 19 December 2005
Appointed Date: 20 April 2000
69 years old

Director
MCELROY, David
Resigned: 08 June 2005
Appointed Date: 11 February 2003
66 years old

Director
SWANSTON, Anthony
Resigned: 02 June 2009
Appointed Date: 16 April 2005
73 years old

SOMERSET STUDIOS COMPANY LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 August 2016
19 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 37

03 Sep 2015
Accounts for a dormant company made up to 31 August 2015
14 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 37

20 Nov 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 74 more events
12 May 1997
Certificate of incorporation
12 May 1997
Memorandum
12 May 1997
Articles
12 May 1997
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 May 1997
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.