STUDIO INVESTMENTS LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 8PD
Company number 04285785
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address THE OLD HOUSE HENNERTON, WARGRAVE, READING, UNITED KINGDOM, RG10 8PD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of STUDIO INVESTMENTS LIMITED are www.studioinvestments.co.uk, and www.studio-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Furze Platt Rail Station is 6.2 miles; to Maidenhead Rail Station is 6.4 miles; to Reading West Rail Station is 6.8 miles; to Bracknell Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Studio Investments Limited is a Private Limited Company. The company registration number is 04285785. Studio Investments Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Studio Investments Limited is The Old House Hennerton Wargrave Reading United Kingdom Rg10 8pd. . ROBERTS, Timothy Simon is a Secretary of the company. ROBERTS, Timothy Simon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KNIGHT, John Philip has been resigned. Director MACKENZIE, Neal Calder has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBERTS, Timothy Simon
Appointed Date: 12 September 2001

Director
ROBERTS, Timothy Simon
Appointed Date: 12 September 2001
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Director
KNIGHT, John Philip
Resigned: 17 October 2008
Appointed Date: 12 September 2001
63 years old

Director
MACKENZIE, Neal Calder
Resigned: 17 December 2015
Appointed Date: 12 September 2001
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

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

STUDIO INVESTMENTS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Dec 2015
Satisfaction of charge 3 in full
30 Dec 2015
Satisfaction of charge 5 in full
18 Dec 2015
Registered office address changed from 9 Broad Street Wokingham Berkshire RG40 1AU to The Old House Hennerton Wargrave Reading RG10 8PD on 18 December 2015
...
... and 51 more events
01 Oct 2001
Director resigned
01 Oct 2001
New director appointed
01 Oct 2001
New secretary appointed;new director appointed
01 Oct 2001
New director appointed
12 Sep 2001
Incorporation

STUDIO INVESTMENTS LIMITED Charges

18 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 20 December 2010
Persons entitled: National Westminster Bank PLC
Description: 7 tanners row, wokingham, berkshire. By way of fixed charge…
30 November 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 30 December 2010
Persons entitled: National Westminster Bank PLC
Description: 15 tanners row wokingham berkshire. By way of fixed charge…
21 February 2005
Legal charge
Delivered: 23 February 2005
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: 40 wescott road, wokingham, berkshire. By way of fixed…
19 December 2003
Legal charge
Delivered: 27 December 2003
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: 11 orpington close, twyford, berkshire,. By way of fixed…
8 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 dieppe close,wokingham,berkshire RG41 3UU. By way of…
18 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: Apartment 10 the kee store bath street bristol. By way of…
28 January 2002
Legal charge
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 7 dieppe close…
23 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 6 burchetts…