OXFORD STREET STUDIOS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1AS

Company number 00857718
Status Active
Incorporation Date 26 August 1965
Company Type Private Limited Company
Address 8TH FLOOR, 5 MERCHANT SQUARE, LONDON, UNITED KINGDOM, W2 1AS
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 1 . The most likely internet sites of OXFORD STREET STUDIOS LIMITED are www.oxfordstreetstudios.co.uk, and www.oxford-street-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to Battersea Park Rail Station is 3.1 miles; to Barbican Rail Station is 3.3 miles; to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Street Studios Limited is a Private Limited Company. The company registration number is 00857718. Oxford Street Studios Limited has been working since 26 August 1965. The present status of the company is Active. The registered address of Oxford Street Studios Limited is 8th Floor 5 Merchant Square London United Kingdom W2 1as. . BRENNAN, Erika is a Secretary of the company. CORY-SMITH, Alexi is a Director of the company. DRESSENDOERFER, Maximilian, Dr is a Director of the company. MASUCH, Hartwig is a Director of the company. WILSON, Paul Jonathan is a Director of the company. Secretary FRENCH, Julian has been resigned. Secretary HARVEY, Simon has been resigned. Secretary MOLLETT, Andrew John has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director BURGESS, John Edward has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director CONNOLE, Michael Damien has been resigned. Director CORY-SMITH, Alexi has been resigned. Director DOBINSON, John Leslie has been resigned. Director HARRIES, David John has been resigned. Director MARTIN, George Henry, Sir has been resigned. Director MOLLETT, Andrew John has been resigned. Director RANYARD, Mark David has been resigned. Director WRIGHT, Christopher Norman has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BRENNAN, Erika
Appointed Date: 01 November 2015

Director
CORY-SMITH, Alexi
Appointed Date: 31 March 2011
57 years old

Director
DRESSENDOERFER, Maximilian, Dr
Appointed Date: 04 February 2011
57 years old

Director
MASUCH, Hartwig
Appointed Date: 04 February 2011
71 years old

Director
WILSON, Paul Jonathan
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Secretary
FRENCH, Julian
Resigned: 31 March 2014
Appointed Date: 01 September 2013

Secretary
HARVEY, Simon
Resigned: 01 September 2013
Appointed Date: 31 March 2011

Secretary
MOLLETT, Andrew John
Resigned: 31 March 2011
Appointed Date: 31 January 2008

Secretary
POTTERELL, Clive Ronald
Resigned: 31 January 2008

Director
BURGESS, John Edward
Resigned: 18 March 1994
93 years old

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 31 December 2005
78 years old

Director
CONNOLE, Michael Damien
Resigned: 31 January 2008
Appointed Date: 01 January 2006
61 years old

Director
CORY-SMITH, Alexi
Resigned: 31 March 2011
Appointed Date: 31 March 2011
57 years old

Director
DOBINSON, John Leslie
Resigned: 11 June 2015
Appointed Date: 04 February 2011
62 years old

Director
HARRIES, David John
Resigned: 16 June 1995
83 years old

Director
MARTIN, George Henry, Sir
Resigned: 31 August 2005
99 years old

Director
MOLLETT, Andrew John
Resigned: 31 March 2011
Appointed Date: 31 January 2008
64 years old

Director
RANYARD, Mark David
Resigned: 21 December 2015
Appointed Date: 04 February 2011
54 years old

Director
WRIGHT, Christopher Norman
Resigned: 04 February 2011
81 years old

Persons With Significant Control

Chrysalis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD STREET STUDIOS LIMITED Events

26 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 May 2016
Accounts for a dormant company made up to 31 December 2015
07 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1

21 Dec 2015
Termination of appointment of Mark David Ranyard as a director on 21 December 2015
17 Nov 2015
Appointment of Mrs Erika Brennan as a secretary on 1 November 2015
...
... and 137 more events
21 Feb 1987
Return made up to 14/01/87; full list of members

07 May 1986
Full accounts made up to 30 June 1985

07 May 1986
Return made up to 14/01/86; full list of members

10 Jan 1975
Company name changed\certificate issued on 10/01/75
26 Aug 1965
Certificate of incorporation

OXFORD STREET STUDIOS LIMITED Charges

2 March 2001
Debenture between chrysalis music limited (the borrower) each of the chargors (as defined) and music finance corp. (The "mf lender")
Delivered: 22 March 2001
Status: Satisfied on 10 February 2011
Persons entitled: Music Finance Corp. (The "Mf Lender")
Description: All of the company's right title benefit and interest in…
20 June 1989
Legal charge
Delivered: 26 June 1989
Status: Satisfied on 19 February 1991
Persons entitled: S D S Bank Limited
Description: All that f/hold property k/as lyndhurst road united reform…
16 January 1985
Fixed and floating charge
Delivered: 18 January 1985
Status: Satisfied on 9 June 1989
Persons entitled: Samuel Montage & Co. Limited
Description: L/H property forming past of the building at the corner of…
30 March 1981
Mortgage debenture
Delivered: 9 April 1981
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank LTD
Description: L/H 214 oxford street, london W1 specific equitable chardge…
9 March 1981
Charge
Delivered: 19 March 1981
Status: Satisfied
Persons entitled: International Westminster Bank Limited
Description: All moneys held from time to time held to the credit of air…