About

Registered Number: 02227528
Date of Incorporation: 07/03/1988 (37 years and 1 month ago)
Company Status: Active
Registered Address: Kingsland, Leominster, Herefordshire, HR6 9QU

 

Established in 1988, Hean Studio Ltd are based in Leominster, Herefordshire, it's status in the Companies House registry is set to "Active". The company has 7 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, Alec N/A - 1
NOOTENBOOM, Peter 31 January 1991 - 1
TRINDER, Marlene 12 April 1990 - 1
TRINDER, Richard William 30 October 2000 - 1
LOCKYEAR, Jacqui 25 July 2001 30 September 2004 1
MELLOR, Graham 23 August 1999 08 October 2001 1
Secretary Name Appointed Resigned Total Appointments
CALDICOT, Rosalyn N/A 31 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
TM01 - Termination of appointment of director 17 January 2020
CS01 - N/A 17 January 2020
MR01 - N/A 16 December 2019
AA - Annual Accounts 12 June 2019
CH01 - Change of particulars for director 12 March 2019
CH03 - Change of particulars for secretary 12 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 15 May 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 June 2016
DISS40 - Notice of striking-off action discontinued 01 June 2016
DISS16(SOAS) - N/A 13 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 July 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
363a - Annual Return 29 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 January 2006
363s - Annual Return 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 20 December 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 23 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 18 December 1998
363s - Annual Return 09 January 1998
395 - Particulars of a mortgage or charge 02 September 1997
AA - Annual Accounts 15 April 1997
AUD - Auditor's letter of resignation 15 April 1997
363s - Annual Return 29 January 1997
AA - Annual Accounts 02 April 1996
363s - Annual Return 09 February 1996
395 - Particulars of a mortgage or charge 28 April 1995
AA - Annual Accounts 23 April 1995
RESOLUTIONS - N/A 05 April 1995
363s - Annual Return 05 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 June 1994
288 - N/A 14 February 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 23 February 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 12 May 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
363a - Annual Return 13 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
288 - N/A 06 July 1990
288 - N/A 19 June 1990
288 - N/A 30 April 1990
288 - N/A 30 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1990
AA - Annual Accounts 26 March 1990
363 - Annual Return 26 March 1990
PUC 2 - N/A 29 November 1988
395 - Particulars of a mortgage or charge 01 June 1988
288 - N/A 15 March 1988
NEWINC - New incorporation documents 07 March 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2019 Outstanding

N/A

Legal mortgage 29 August 1997 Outstanding

N/A

Fixed equitable charge 24 April 1995 Outstanding

N/A

Fixed and floating charge 25 May 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.