READING ROOM STUDIO LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SA

Company number 07655751
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 2ND FLOOR WATERSIDE 1310 ARLINGTON BUSINESS PARK, THEALE, READING, ENGLAND, RG7 4SA
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 . The most likely internet sites of READING ROOM STUDIO LIMITED are www.readingroomstudio.co.uk, and www.reading-room-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Reading Room Studio Limited is a Private Limited Company. The company registration number is 07655751. Reading Room Studio Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Reading Room Studio Limited is 2nd Floor Waterside 1310 Arlington Business Park Theale Reading England Rg7 4sa. . MACKIE, Jane is a Secretary of the company. RILEY, Andrew John is a Director of the company. Secretary MANNING, Margaret has been resigned. Secretary MANSTON, David has been resigned. Secretary PORTLOCK, Adam Philip David has been resigned. Director BURGESS, David Charles has been resigned. Director BURGESS, David Charles has been resigned. Director GRIFFITHS, Jamie Russell Charles has been resigned. Director HIRST, James Grenville has been resigned. Director KELLETT-CLARKE, Richard Graham Quinton has been resigned. Director MANNING, Margaret Ann has been resigned. Director USHER, Simon Mark has been resigned. Director WILLSON, Polly Dewees has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MACKIE, Jane
Appointed Date: 07 October 2015

Director
RILEY, Andrew John
Appointed Date: 07 October 2015
53 years old

Resigned Directors

Secretary
MANNING, Margaret
Resigned: 17 October 2013
Appointed Date: 11 January 2012

Secretary
MANSTON, David
Resigned: 11 January 2012
Appointed Date: 02 June 2011

Secretary
PORTLOCK, Adam Philip David
Resigned: 07 October 2015
Appointed Date: 17 October 2013

Director
BURGESS, David Charles
Resigned: 07 October 2015
Appointed Date: 08 April 2015
45 years old

Director
BURGESS, David Charles
Resigned: 25 November 2014
Appointed Date: 25 November 2014
45 years old

Director
GRIFFITHS, Jamie Russell Charles
Resigned: 08 April 2015
Appointed Date: 25 November 2014
57 years old

Director
HIRST, James Grenville
Resigned: 08 April 2015
Appointed Date: 22 March 2013
46 years old

Director
KELLETT-CLARKE, Richard Graham Quinton
Resigned: 09 November 2016
Appointed Date: 07 October 2015
70 years old

Director
MANNING, Margaret Ann
Resigned: 07 October 2015
Appointed Date: 02 June 2011
65 years old

Director
USHER, Simon Mark
Resigned: 07 October 2015
Appointed Date: 02 June 2011
64 years old

Director
WILLSON, Polly Dewees
Resigned: 31 December 2014
Appointed Date: 02 June 2011
45 years old

READING ROOM STUDIO LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
10 Nov 2016
Termination of appointment of Richard Graham Quinton Kellett-Clarke as a director on 9 November 2016
14 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

11 Apr 2016
Full accounts made up to 31 March 2015
27 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 29 more events
11 Jan 2012
Appointment of Ms Margaret Manning as a secretary
11 Jan 2012
Termination of appointment of David Manston as a secretary
11 Jan 2012
Director's details changed for Mr Simon Mark Usher on 11 January 2012
11 Jan 2012
Director's details changed for Ms Margaret Ann Manning on 11 January 2012
02 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

READING ROOM STUDIO LIMITED Charges

12 September 2012
Debenture
Delivered: 14 September 2012
Status: Satisfied on 16 October 2015
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…