THE OBSERVATORY STUDIOS LIMITED
FARNHAM NOUGHT E FILMS LIMITED BROOMCO (3516) LIMITED

Hellopages » Surrey » Waverley » GU9 8BB

Company number 05208265
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address MAXWELL & CO, THE GRANARY HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of THE OBSERVATORY STUDIOS LIMITED are www.theobservatorystudios.co.uk, and www.the-observatory-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The Observatory Studios Limited is a Private Limited Company. The company registration number is 05208265. The Observatory Studios Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of The Observatory Studios Limited is Maxwell Co The Granary Hones Yard 1 Waverley Lane Farnham Surrey Gu9 8bb. . CELLIER, Michelle Lynn is a Secretary of the company. CELLIER, Michelle Lynn is a Director of the company. CELLIER, William Mark is a Director of the company. Secretary MICHAU, Peter James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director SCOFFIELD, Jonathan Adam has been resigned. Director WINTER, Alicia Louise has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
CELLIER, Michelle Lynn
Appointed Date: 17 September 2008

Director
CELLIER, Michelle Lynn
Appointed Date: 21 November 2008
63 years old

Director
CELLIER, William Mark
Appointed Date: 08 September 2004
75 years old

Resigned Directors

Secretary
MICHAU, Peter James
Resigned: 17 September 2008
Appointed Date: 08 September 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Director
SCOFFIELD, Jonathan Adam
Resigned: 01 July 2006
Appointed Date: 08 September 2004
61 years old

Director
WINTER, Alicia Louise
Resigned: 15 December 2006
Appointed Date: 08 September 2004
70 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 September 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Mr William Mark Cellier
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Lynn Cellier
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OBSERVATORY STUDIOS LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
11 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 44 more events
01 Oct 2004
S-div 08/09/04
01 Oct 2004
Secretary resigned;director resigned
01 Oct 2004
Director resigned
31 Aug 2004
Company name changed broomco (3516) LIMITED\certificate issued on 31/08/04
17 Aug 2004
Incorporation

THE OBSERVATORY STUDIOS LIMITED Charges

16 May 2005
Debenture deed
Delivered: 19 May 2005
Status: Satisfied on 4 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…