STUDIO 39 LIMITED

Company number NI019351
Status Active
Incorporation Date 7 April 1986
Company Type Private Limited Company
Address 43 CLARENDON STREET, DERRY, BT48 7ER
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STUDIO 39 LIMITED are www.studio39.co.uk, and www.studio-39.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Studio 39 Limited is a Private Limited Company. The company registration number is NI019351. Studio 39 Limited has been working since 07 April 1986. The present status of the company is Active. The registered address of Studio 39 Limited is 43 Clarendon Street Derry Bt48 7er. . FOSTER, George is a Secretary of the company. FOSTER, George is a Director of the company. FOSTER, Roberta is a Director of the company. HEANEY, George Gerald is a Director of the company. HEANEY, Megan is a Director of the company. Secretary HEGARTY, Patrick Joseph has been resigned. Director FOSTER, Roberta has been resigned. Director HEGARTY, Beryl Elizabeth has been resigned. Director HEGARTY, Patrick Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FOSTER, George
Appointed Date: 06 May 2005

Director
FOSTER, George
Appointed Date: 04 May 2005
57 years old

Director
FOSTER, Roberta
Appointed Date: 27 November 2007
58 years old

Director
HEANEY, George Gerald
Appointed Date: 07 July 2005
72 years old

Director
HEANEY, Megan
Appointed Date: 19 November 2007
41 years old

Resigned Directors

Secretary
HEGARTY, Patrick Joseph
Resigned: 06 May 2005
Appointed Date: 07 April 1986

Director
FOSTER, Roberta
Resigned: 07 July 2005
Appointed Date: 06 May 2005

Director
HEGARTY, Beryl Elizabeth
Resigned: 06 May 2005
Appointed Date: 07 April 1986
91 years old

Director
HEGARTY, Patrick Joseph
Resigned: 06 May 2005
Appointed Date: 07 April 1986
92 years old

Persons With Significant Control

Mr Gerald Heaney
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

STUDIO 39 LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Feb 2017
Confirmation statement made on 23 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 93 more events
07 Apr 1986
Decln complnce reg new co

07 Apr 1986
Articles

07 Apr 1986
Memorandum

07 Apr 1986
Pars re dirs/sit reg offi

07 Apr 1986
Statement of nominal cap

STUDIO 39 LIMITED Charges

30 September 2008
Mortgage or charge
Delivered: 14 October 2008
Status: Satisfied on 12 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The land at glenelly road, plumbridge…
1 May 2008
Mortgage or charge
Delivered: 9 May 2008
Status: Satisfied on 7 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Mortgaged property means the…
29 September 2006
Mortgage or charge
Delivered: 2 October 2006
Status: Satisfied on 7 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that piece or parcel of land and…
15 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 12 December 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the undertaking property assets…
15 August 2005
Mortgage or charge
Delivered: 17 August 2005
Status: Satisfied on 7 January 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Freehold dwellinghouse and property…