About

Registered Number: 02769503
Date of Incorporation: 01/12/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Established in 1992, Holborn Studios Ltd are based in East Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Holborn Studios Ltd. This company has 6 directors listed as Mccartney, Margaret Patricia, Mccartney, Marie Suzanne, Burrows, Tony, Cox, Julie, Merrell, Ivan, Wright, Margaret Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTNEY, Marie Suzanne 02 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MCCARTNEY, Margaret Patricia 02 January 2009 - 1
BURROWS, Tony 01 July 1996 01 October 1999 1
COX, Julie 01 October 1999 10 September 2002 1
MERRELL, Ivan N/A 30 June 1996 1
WRIGHT, Margaret Catherine 10 September 2002 02 January 2009 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 16 December 2019
AA01 - Change of accounting reference date 24 September 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 December 2018
AA01 - Change of accounting reference date 17 September 2018
MR04 - N/A 06 April 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 03 January 2017
CH01 - Change of particulars for director 03 January 2017
CH03 - Change of particulars for secretary 23 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AA - Annual Accounts 08 November 2016
AA01 - Change of accounting reference date 14 September 2016
MR01 - N/A 08 August 2016
CH01 - Change of particulars for director 16 May 2016
SH01 - Return of Allotment of shares 04 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 01 October 2014
MR04 - N/A 19 December 2013
MR01 - N/A 19 December 2013
AR01 - Annual Return 03 December 2013
MR01 - N/A 22 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 23 July 2012
SH03 - Return of purchase of own shares 13 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 06 December 2010
SH01 - Return of Allotment of shares 24 November 2010
RESOLUTIONS - N/A 16 June 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
RESOLUTIONS - N/A 19 August 2009
123 - Notice of increase in nominal capital 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 10 December 2001
287 - Change in situation or address of Registered Office 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
RESOLUTIONS - N/A 25 October 2001
123 - Notice of increase in nominal capital 25 October 2001
AA - Annual Accounts 22 June 2001
363a - Annual Return 04 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2000
AA - Annual Accounts 09 October 2000
363a - Annual Return 10 December 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
AA - Annual Accounts 19 October 1999
363a - Annual Return 29 December 1998
AA - Annual Accounts 01 October 1998
363a - Annual Return 30 December 1997
AA - Annual Accounts 22 April 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
363a - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
AA - Annual Accounts 10 October 1996
363x - Annual Return 11 January 1996
AA - Annual Accounts 01 September 1995
363x - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 31 August 1994
395 - Particulars of a mortgage or charge 21 July 1994
AA - Annual Accounts 05 May 1994
288 - N/A 14 January 1994
363x - Annual Return 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1993
287 - Change in situation or address of Registered Office 19 August 1993
AUD - Auditor's letter of resignation 28 June 1993
288 - N/A 03 December 1992
NEWINC - New incorporation documents 01 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

A registered charge 16 November 2013 Outstanding

N/A

Legal charge 30 August 1994 Fully Satisfied

N/A

Fixed and floating charge 20 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.