About

Registered Number: 02227528
Date of Incorporation: 07/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Kingsland, Leominster, Herefordshire, HR6 9QU

 

Having been setup in 1988, Hean Studio Ltd has its registered office in Herefordshire, it's status at Companies House is "Active". This organisation has 7 directors listed as Newton, Alec, Nootenboom, Peter, Trinder, Marlene, Trinder, Richard William, Caldicot, Rosalyn, Lockyear, Jacqui, Mellor, Graham. Currently we aren't aware of the number of employees at the this business.

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.