About

Registered Number: 02534012
Date of Incorporation: 23/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

 

Founded in 1990, Air Studios (Lyndhurst) Ltd has its registered office in Esher in Surrey. This business has 26 directors listed as Knee, Simon John, Morgan, Sarah Bennett, Rothwell, Nicholas, Boote, Richard James Sproson, Burgess, John Edward, Burton, Alison Carolyn, Gable, Daniel Mark, Harries, David John, Hira, Yasuyuki, Hood, Christopher John, Kawabata, Masao, Kelly, Robin Christian, Konishi, Toshiyuki, Konishi, Toshiyuki, Kotani, Susumu, Minato, Shungo, Nitta, Kazunaga, Noda, Ryuichi, Ravden, David Bernard, Sato, Akihiko, Seki, Hiroshi, Sharp, Jacqui Belinda, Uchida, Kazuhiro, Vine Lott, Timothy Miles, Williams, Garry, Yamamoto, Kazunori. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEE, Simon John 01 February 2019 - 1
MORGAN, Sarah Bennett 01 February 2019 - 1
ROTHWELL, Nicholas 17 September 2018 - 1
BURGESS, John Edward N/A 31 December 1993 1
BURTON, Alison Carolyn 31 January 2007 01 November 2010 1
GABLE, Daniel Mark 10 December 2008 15 October 2009 1
HARRIES, David John N/A 08 September 1994 1
HIRA, Yasuyuki N/A 20 December 1993 1
HOOD, Christopher John N/A 07 February 2006 1
KAWABATA, Masao 06 December 1996 17 January 2000 1
KELLY, Robin Christian 31 January 2007 01 November 2010 1
KONISHI, Toshiyuki 22 October 2002 28 October 2004 1
KONISHI, Toshiyuki 15 November 1995 18 October 2000 1
KOTANI, Susumu 22 October 2002 07 February 2006 1
MINATO, Shungo 18 October 2000 22 October 2002 1
NITTA, Kazunaga N/A 18 October 2000 1
NODA, Ryuichi N/A 07 February 2006 1
RAVDEN, David Bernard 20 October 2010 02 September 2011 1
SATO, Akihiko 17 January 2000 22 October 2002 1
SEKI, Hiroshi 28 October 2004 07 February 2006 1
SHARP, Jacqui Belinda 31 January 2007 01 December 2007 1
UCHIDA, Kazuhiro N/A 15 November 1995 1
VINE LOTT, Timothy Miles 31 January 2007 01 November 2010 1
WILLIAMS, Garry 12 November 2008 01 November 2010 1
YAMAMOTO, Kazunori 20 December 1993 01 August 1995 1
Secretary Name Appointed Resigned Total Appointments
BOOTE, Richard James Sproson 07 February 2006 14 September 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 September 2020
AD01 - Change of registered office address 31 January 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 September 2019
RESOLUTIONS - N/A 21 March 2019
MA - Memorandum and Articles 21 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
AP01 - Appointment of director 07 March 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 16 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 January 2019
SH08 - Notice of name or other designation of class of shares 02 January 2019
PSC01 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
PSC07 - N/A 05 October 2018
AP01 - Appointment of director 21 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 September 2018
AD01 - Change of registered office address 19 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
RESOLUTIONS - N/A 18 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 17 January 2017
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
MR04 - N/A 14 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 13 November 2015
RESOLUTIONS - N/A 29 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 29 June 2015
SH08 - Notice of name or other designation of class of shares 29 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 13 February 2014
TM01 - Termination of appointment of director 13 August 2013
RESOLUTIONS - N/A 12 August 2013
SH08 - Notice of name or other designation of class of shares 12 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2013
CC04 - Statement of companies objects 12 August 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 13 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AA - Annual Accounts 03 October 2012
RESOLUTIONS - N/A 25 September 2012
SH19 - Statement of capital 25 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2012
CAP-SS - N/A 25 September 2012
MG01 - Particulars of a mortgage or charge 04 August 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA01 - Change of accounting reference date 30 March 2011
AR01 - Annual Return 09 March 2011
AP01 - Appointment of director 25 February 2011
AP01 - Appointment of director 25 February 2011
AD01 - Change of registered office address 24 February 2011
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
353 - Register of members 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 02 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
353 - Register of members 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 05 July 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
363a - Annual Return 28 February 2007
363a - Annual Return 08 August 2006
353 - Register of members 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
AUD - Auditor's letter of resignation 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 07 February 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
363s - Annual Return 31 January 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 04 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 17 February 1998
363s - Annual Return 19 January 1998
AUD - Auditor's letter of resignation 13 November 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 01 February 1997
288a - Notice of appointment of directors or secretaries 01 February 1997
288b - Notice of resignation of directors or secretaries 01 February 1997
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 29 November 1996
OC - Order of Court 28 November 1996
288 - N/A 12 July 1996
AA - Annual Accounts 27 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 June 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 16 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
88(2)P - N/A 21 May 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
363s - Annual Return 20 February 1996
288 - N/A 25 August 1995
288 - N/A 25 August 1995
AA - Annual Accounts 04 July 1995
288 - N/A 08 June 1995
395 - Particulars of a mortgage or charge 23 May 1995
363s - Annual Return 10 February 1995
AUD - Auditor's letter of resignation 18 November 1994
288 - N/A 20 September 1994
288 - N/A 15 July 1994
288 - N/A 07 July 1994
AA - Annual Accounts 04 July 1994
288 - N/A 18 April 1994
363s - Annual Return 15 February 1994
288 - N/A 04 February 1994
AA - Annual Accounts 06 July 1993
288 - N/A 07 June 1993
363s - Annual Return 04 February 1993
287 - Change in situation or address of Registered Office 04 January 1993
363x - Annual Return 22 September 1992
AUD - Auditor's letter of resignation 21 August 1992
AA - Annual Accounts 01 July 1992
288 - N/A 09 January 1992
363x - Annual Return 29 October 1991
288 - N/A 27 April 1991
288 - N/A 18 April 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 19 March 1991
288 - N/A 14 March 1991
288 - N/A 13 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
RESOLUTIONS - N/A 01 March 1991
CERTNM - Change of name certificate 28 February 1991
MEM/ARTS - N/A 28 February 1991
MEM/ARTS - N/A 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
123 - Notice of increase in nominal capital 28 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1991
CERTNM - Change of name certificate 28 February 1991
288 - N/A 08 January 1991
287 - Change in situation or address of Registered Office 08 January 1991
NEWINC - New incorporation documents 23 August 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 July 2012 Fully Satisfied

N/A

Debenture 01 February 2012 Fully Satisfied

N/A

Stand alone chattel mortgage 27 April 2011 Fully Satisfied

N/A

An omnibus guarntee and set-off agreement 07 February 2006 Fully Satisfied

N/A

Mortgage 07 February 2006 Fully Satisfied

N/A

Debenture 07 February 2006 Fully Satisfied

N/A

Chattels mortgage 11 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.