About

Registered Number: 02985577
Date of Incorporation: 01/11/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Broadcast Centre, Here East 10 East Bay Lane, Queen Elizabeth Olympic Park, London, E15 2GW,

 

Established in 1994, Studio Wayne Mcgregor Ltd are based in London, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Singleton, Hazel, Barker, Cordelia Anita, Barr, Ciarán Thomas, Dittmer, Stephanie Katherine Hensen, Freeman, Liam Michael, Kenyon, Peter Thomas, Khan, Suhair Fariha, Krotoski, Aleksandra Krystyna, Laffy, Dominique Cecile Nicole, Persson, Jaimie Lynn, Verrill, Marie Louise, Fitter, Jasmine Danielle, Marshall, Rebecca, Braun, Terrence Michael, Bull, Deborah, Gordon, Natalie, Hameed, Uzma, Jenner, Sarah, Mcgregor, Wayne, Round, Tobias Ross. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Cordelia Anita 09 July 2010 - 1
BARR, Ciarán Thomas 28 November 2019 - 1
DITTMER, Stephanie Katherine Hensen 18 November 2019 - 1
FREEMAN, Liam Michael 15 October 2019 - 1
KENYON, Peter Thomas 01 November 2012 - 1
KHAN, Suhair Fariha 01 October 2019 - 1
KROTOSKI, Aleksandra Krystyna 11 July 2013 - 1
LAFFY, Dominique Cecile Nicole 28 January 2015 - 1
PERSSON, Jaimie Lynn 11 October 2019 - 1
VERRILL, Marie Louise 07 August 2020 - 1
BRAUN, Terrence Michael 19 December 2001 02 December 2002 1
BULL, Deborah 25 April 2001 22 May 2004 1
GORDON, Natalie 01 November 1994 01 April 1997 1
HAMEED, Uzma 20 June 2001 16 April 2018 1
JENNER, Sarah 17 November 2004 09 September 2013 1
MCGREGOR, Wayne 01 November 1994 27 April 2001 1
ROUND, Tobias Ross 16 March 2004 24 September 2012 1
Secretary Name Appointed Resigned Total Appointments
SINGLETON, Hazel 01 April 2010 - 1
FITTER, Jasmine Danielle 01 October 1997 25 May 2000 1
MARSHALL, Rebecca 25 May 2000 01 April 2010 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 28 November 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 13 November 2019
AP01 - Appointment of director 23 October 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 03 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 21 June 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 November 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 14 November 2016
MR04 - N/A 28 July 2016
TM01 - Termination of appointment of director 01 April 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 09 December 2015
AR01 - Annual Return 23 November 2015
CERTNM - Change of name certificate 20 October 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 27 November 2013
TM01 - Termination of appointment of director 01 October 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 06 August 2010
AP03 - Appointment of secretary 23 July 2010
TM02 - Termination of appointment of secretary 23 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 19 November 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 08 November 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 13 November 2001
RESOLUTIONS - N/A 16 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363a - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 24 November 2000
AA - Annual Accounts 30 August 2000
225 - Change of Accounting Reference Date 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
287 - Change in situation or address of Registered Office 06 December 1999
363s - Annual Return 05 December 1999
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 30 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
395 - Particulars of a mortgage or charge 31 December 1998
363a - Annual Return 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 27 November 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
363a - Annual Return 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 19 August 1996
287 - Change in situation or address of Registered Office 05 March 1996
363a - Annual Return 05 March 1996
288 - N/A 09 November 1994
288 - N/A 09 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
NEWINC - New incorporation documents 01 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.