STUDIO SMK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6QT

Company number 02577991
Status Active
Incorporation Date 29 January 1991
Company Type Private Limited Company
Address 8 KING STREET, ST JAMES'S, LONDON, SW1Y 6QT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Latasha Joan Bowden as a director on 30 March 2017; Termination of appointment of Ian Richard Collins as a director on 30 March 2017; Confirmation statement made on 30 January 2017 with updates. The most likely internet sites of STUDIO SMK LIMITED are www.studiosmk.co.uk, and www.studio-smk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio Smk Limited is a Private Limited Company. The company registration number is 02577991. Studio Smk Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of Studio Smk Limited is 8 King Street St James S London Sw1y 6qt. . FALCONER, Adele Christine is a Secretary of the company. BOWDEN, Latasha Joan is a Director of the company. FALCONER, Adele Christine is a Director of the company. Secretary AYDON, Richard Hinchliffe has been resigned. Secretary DEEMING, Nicholas has been resigned. Secretary GHINN, Sarah has been resigned. Secretary HORNE, Harry Raymond William has been resigned. Secretary NEWMAN, James Henry has been resigned. Secretary O'CONNELL, Richard Anthony has been resigned. Secretary THOMPSON, Neil Lloyd has been resigned. Director AYDON, Richard Hinchliffe has been resigned. Director CLAYTON-JONES, Christopher Edmund has been resigned. Director COLLINS, Ian Richard has been resigned. Director DUNCAN, Adam James has been resigned. Director KAVANAGH, John Ward has been resigned. Director MAUGHAN, Colin has been resigned. Director MCCARTNEY, Stanley Paul Colin has been resigned. Director MIDDLETON, Peter has been resigned. Director MILLS, Ronald Frederick has been resigned. Director NEWMAN, James Henry has been resigned. Director REVITT, Andrew John has been resigned. Director SPRINGATE, Lindsay Robert has been resigned. Director THOMPSON, Neil Lloyd has been resigned. Director VAUX, Robert Alec has been resigned. Director WALKER, Patrick Granville has been resigned. Director WILSON, Martin Andrew Noble has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
FALCONER, Adele Christine
Appointed Date: 07 May 2015

Director
BOWDEN, Latasha Joan
Appointed Date: 30 March 2017
45 years old

Director
FALCONER, Adele Christine
Appointed Date: 12 April 2016
49 years old

Resigned Directors

Secretary
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 15 August 2000

Secretary
DEEMING, Nicholas
Resigned: 31 December 2009
Appointed Date: 29 February 2008

Secretary
GHINN, Sarah
Resigned: 07 May 2015
Appointed Date: 31 December 2009

Secretary
HORNE, Harry Raymond William
Resigned: 16 September 1996
Appointed Date: 01 June 1996

Secretary
NEWMAN, James Henry
Resigned: 15 April 1991
Appointed Date: 21 March 1991

Secretary
O'CONNELL, Richard Anthony
Resigned: 15 August 2000
Appointed Date: 07 October 1996

Secretary
THOMPSON, Neil Lloyd
Resigned: 21 March 1991
Appointed Date: 29 January 1991

Director
AYDON, Richard Hinchliffe
Resigned: 29 February 2008
Appointed Date: 06 July 2007
70 years old

Director
CLAYTON-JONES, Christopher Edmund
Resigned: 22 April 2016
Appointed Date: 31 December 2009
54 years old

Director
COLLINS, Ian Richard
Resigned: 30 March 2017
Appointed Date: 21 April 2016
58 years old

Director
DUNCAN, Adam James
Resigned: 31 December 2009
Appointed Date: 06 July 2007
61 years old

Director
KAVANAGH, John Ward
Resigned: 31 July 2007
Appointed Date: 02 April 1991
80 years old

Director
MAUGHAN, Colin
Resigned: 15 April 1991
Appointed Date: 21 March 1991
90 years old

Director
MCCARTNEY, Stanley Paul Colin
Resigned: 13 September 1996
Appointed Date: 19 April 1994
67 years old

Director
MIDDLETON, Peter
Resigned: 08 May 1997
Appointed Date: 15 April 1991
85 years old

Director
MILLS, Ronald Frederick
Resigned: 31 May 2004
Appointed Date: 02 April 1991
85 years old

Director
NEWMAN, James Henry
Resigned: 15 April 1991
Appointed Date: 21 March 1991
75 years old

Director
REVITT, Andrew John
Resigned: 21 March 1991
Appointed Date: 29 January 1991
60 years old

Director
SPRINGATE, Lindsay Robert
Resigned: 31 July 2007
Appointed Date: 02 April 1991
79 years old

Director
THOMPSON, Neil Lloyd
Resigned: 21 March 1991
Appointed Date: 29 January 1991
65 years old

Director
VAUX, Robert Alec
Resigned: 13 May 1994
Appointed Date: 02 April 1991
94 years old

Director
WALKER, Patrick Granville
Resigned: 08 May 1997
Appointed Date: 02 April 1991
94 years old

Director
WILSON, Martin Andrew Noble
Resigned: 29 February 2016
Appointed Date: 31 December 2009
60 years old

Persons With Significant Control

Christie's International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STUDIO SMK LIMITED Events

13 Apr 2017
Appointment of Latasha Joan Bowden as a director on 30 March 2017
13 Apr 2017
Termination of appointment of Ian Richard Collins as a director on 30 March 2017
31 Jan 2017
Confirmation statement made on 30 January 2017 with updates
22 Dec 2016
Statement of company's objects
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 100 more events
22 Apr 1991
New director appointed

22 Apr 1991
New director appointed

22 Apr 1991
New director appointed

22 Apr 1991
Accounting reference date notified as 31/12

29 Jan 1991
Incorporation