STUDIOS (DERRYCOOLE) LIMITED - THE
CARRICKFERGUS


Company number NI064154
Status Active
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address C/O MEADOW BANK HOUSE, 1 OLD SHORE ROAD, CARRICKFERGUS, ANTRIM, NORTHERN IRELAND, BT38 8PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017; Registered office address changed from C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STUDIOS (DERRYCOOLE) LIMITED - THE are www.studiosderrycoolelimited.co.uk, and www.studios-derrycoole-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Studios Derrycoole Limited The is a Private Limited Company. The company registration number is NI064154. Studios Derrycoole Limited The has been working since 18 April 2007. The present status of the company is Active. The registered address of Studios Derrycoole Limited The is C O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim Northern Ireland Bt38 8pf. . MCCONNELL, Gillian is a Secretary of the company. PARSONS, Carole, Dr is a Director of the company. Secretary KANE, Geraldine has been resigned. Secretary WRAY, Arthur Herbert has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BURKE, Jim has been resigned. Director KANE, Michael Joseph has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCCONNELL, Gillian
Appointed Date: 01 December 2009

Director
PARSONS, Carole, Dr
Appointed Date: 18 May 2009
45 years old

Resigned Directors

Secretary
KANE, Geraldine
Resigned: 01 December 2009
Appointed Date: 03 March 2008

Secretary
WRAY, Arthur Herbert
Resigned: 03 March 2008
Appointed Date: 18 April 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Director
BURKE, Jim
Resigned: 29 February 2008
Appointed Date: 18 April 2007
53 years old

Director
KANE, Michael Joseph
Resigned: 19 April 2009
Appointed Date: 29 February 2008
56 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 April 2007
Appointed Date: 18 April 2007

STUDIOS (DERRYCOOLE) LIMITED - THE Events

09 Jan 2017
Registered office address changed from C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017
09 Jan 2017
Registered office address changed from C/O 10 Carneal Road Larne Co Antrim BT40 3LR Northern Ireland to C/O Meadow Bank House 1 Old Shore Road Carrickfergus Antrim BT38 8PF on 9 January 2017
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
28 Jun 2016
Registered office address changed from C/O Glen Property Management the Long Acre Old Carneal Brae, Gleno Larne BT40 3AS to C/O 10 Carneal Road Larne Co Antrim BT40 3LR on 28 June 2016
29 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 11

...
... and 25 more events
10 Mar 2008
Change of dirs/sec
10 Mar 2008
Change in sit reg add
13 Jun 2007
Change of dirs/sec
13 Jun 2007
Change of dirs/sec
18 Apr 2007
Incorporation