Check the

COACH HOUSE STUDIOS LIMITED

Company
COACH HOUSE STUDIOS LIMITED (03253399)

COACH HOUSE STUDIOS

Phone: 02087 408 000
E rating

KEY FINANCES

Year
2017
Assets
£28.72k ▲ £23.51k (451.53 %)
Cash
£0k ▼ £0k (-100.00 %)
Liabilities
£272.2k ▲ £12.06k (4.63 %)
Net Worth
£-243.48k ▼ £11.45k (-4.49 %)

REGISTRATION INFO

Company name
COACH HOUSE STUDIOS LIMITED
Company number
03253399
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
coachhousestudios.co.uk
Phones
02087 408 000
Registered Address
33 RIVERMEAD CLOSE,
TEDDINGTON,
MIDDLESEX,
TW11 9NL

ECONOMIC ACTIVITIES

59113
Television programme production activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

22 Nov 2016
Appointment of Mr John Daniel Walbeoffe as a director on 21 November 2016
22 Nov 2016
Termination of appointment of John Andrew Walbeoffe as a director on 21 November 2016
22 Nov 2016
Termination of appointment of Valerie Walbeoffe as a secretary on 21 November 2016

CHARGES

17 March 2011
Status
Satisfied on 25 August 2016
Delivered
30 March 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

2 April 1997
Status
Satisfied on 28 June 2011
Delivered
5 April 1997
Persons entitled
Aib Group (UK) P.L.C.
Description
The old kings head; hampton court road; richmond upon…

See Also


Last update 2018

COACH HOUSE STUDIOS LIMITED DIRECTORS

John Daniel Walbeoffe

  Acting
Appointed
21 November 2016
Occupation
Chief Executive Officer
Role
Director
Age
48
Nationality
British
Address
30 St. Johns Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AN
Country Of Residence
England
Name
WALBEOFFE, John Daniel

Valerie Walbeoffe

  Resigned PSC
Appointed
23 September 1996
Resigned
21 November 2016
Role
Secretary
Nationality
British
Address
33 Rivermead Close, Teddington, Middlesex, England, TW11 9NL
Name
WALBEOFFE, Valerie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
23 September 1996
Resigned
23 September 1996
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
23 September 1996
Resigned
23 September 1996
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

John Andrew Walbeoffe

  Resigned PSC
Appointed
23 September 1996
Resigned
21 November 2016
Occupation
Tv Producer
Role
Director
Age
75
Nationality
British
Address
33 Rivermead Close, Teddington, Middlesex, England, TW11 9NL
Country Of Residence
England
Name
WALBEOFFE, John Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Bad according to the company’s financial health.