HERITAGE STUDIOS LIMITED
WORTHING CHRISTIAN PUBLISHING AND OUTREACH LIMITED HERITAGE STUDIOS LIMITED CHRISTIAN PUBLISHING & OUTREACH LIMITED

Hellopages » West Sussex » Worthing » BN13 1AL

Company number 05298514
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address GARCIA ESTATE, CANTERBURY ROAD, WORTHING, WEST SUSSEX, BN13 1AL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Director's details changed for Mr Andrew Douglas Stockbridge on 1 November 2016. The most likely internet sites of HERITAGE STUDIOS LIMITED are www.heritagestudios.co.uk, and www.heritage-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Worthing Rail Station is 1.1 miles; to Angmering Rail Station is 3.9 miles; to Amberley Rail Station is 8.2 miles; to Pulborough Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Studios Limited is a Private Limited Company. The company registration number is 05298514. Heritage Studios Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Heritage Studios Limited is Garcia Estate Canterbury Road Worthing West Sussex Bn13 1al. . DEARSLEY, Stuart is a Secretary of the company. BRAVO, Russell Simon is a Director of the company. CORAM, Philip Stephen is a Director of the company. JEFFERSON, Graham John, Rev is a Director of the company. MOREMAN, Andrew Lee is a Director of the company. STOCKBRIDGE, Andrew Douglas is a Director of the company. WEBB, Robert Harold is a Director of the company. Secretary HAYNES, Maureen Kathleen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AXELL, Frederick Michael has been resigned. Director FRAMPTON, Colin Bernard, Rev has been resigned. Director HAYNES, Maureen Kathleen has been resigned. Director OLIVER, Ian has been resigned. Director SCHELLER, Martin Robert has been resigned. Director SLIDE, Paul Leslie has been resigned. Director TUCKER, Stephen James has been resigned. Director VAUX HALLIDAY, Susan, Dr has been resigned. Director WEERASINGHE, Sarath Srilal Pieris has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DEARSLEY, Stuart
Appointed Date: 01 March 2008

Director
BRAVO, Russell Simon
Appointed Date: 01 April 2005
65 years old

Director
CORAM, Philip Stephen
Appointed Date: 11 June 2014
65 years old

Director
JEFFERSON, Graham John, Rev
Appointed Date: 28 March 2013
78 years old

Director
MOREMAN, Andrew Lee
Appointed Date: 09 October 2015
52 years old

Director
STOCKBRIDGE, Andrew Douglas
Appointed Date: 28 March 2013
72 years old

Director
WEBB, Robert Harold
Appointed Date: 11 June 2014
73 years old

Resigned Directors

Secretary
HAYNES, Maureen Kathleen
Resigned: 01 March 2008
Appointed Date: 26 November 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
AXELL, Frederick Michael
Resigned: 27 May 2016
Appointed Date: 01 April 2005
75 years old

Director
FRAMPTON, Colin Bernard, Rev
Resigned: 31 October 2014
Appointed Date: 28 March 2013
78 years old

Director
HAYNES, Maureen Kathleen
Resigned: 15 December 2010
Appointed Date: 01 April 2005
74 years old

Director
OLIVER, Ian
Resigned: 23 March 2011
Appointed Date: 01 April 2005
81 years old

Director
SCHELLER, Martin Robert
Resigned: 27 March 2014
Appointed Date: 01 January 2006
66 years old

Director
SLIDE, Paul Leslie
Resigned: 05 June 2015
Appointed Date: 26 November 2004
62 years old

Director
TUCKER, Stephen James
Resigned: 20 March 2012
Appointed Date: 01 April 2005
65 years old

Director
VAUX HALLIDAY, Susan, Dr
Resigned: 20 March 2012
Appointed Date: 24 March 2010
68 years old

Director
WEERASINGHE, Sarath Srilal Pieris
Resigned: 15 January 2016
Appointed Date: 28 March 2013
75 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Persons With Significant Control

Christian Publishing And Outreach
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more

HERITAGE STUDIOS LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 26 November 2016 with updates
03 Nov 2016
Director's details changed for Mr Andrew Douglas Stockbridge on 1 November 2016
10 Jun 2016
Termination of appointment of Frederick Michael Axell as a director on 27 May 2016
06 Jun 2016
Auditor's resignation
...
... and 67 more events
16 Dec 2004
New director appointed
10 Dec 2004
New secretary appointed
10 Dec 2004
Director resigned
10 Dec 2004
Secretary resigned
26 Nov 2004
Incorporation