CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE STUDIO PEOPLE LIMITED
Company
THE STUDIO PEOPLE
Phone:
+44 (0)1691 830 061
A⁺
rating
KEY FINANCES
Year
2017
Assets
£743.34k
▼ £-213.18k (-22.29 %)
Cash
£36.5k
▲ £36.5k (1,824,800.00 %)
Liabilities
£734.2k
▼ £-450.66k (-38.03 %)
Net Worth
£9.14k
▼ £237.48k (-104.00 %)
Download Balance Sheet for 2006-2017
REGISTRATION INFO
Check the company
UK
Shropshire
Company name
THE STUDIO PEOPLE LIMITED
Company number
03824450
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Aug 1999
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.studiopeople.co.uk
Phones
+44 (0)1691 830 061
+44 (0)1691 830 073
01691 830 061
07977 043 763
07977 043 761
01691 830 073
Registered Address
COLUMN HOUSE,
LONDON ROAD,
SHREWSBURY,
SHROPSHIRE,
SY2 6NN
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
10 Apr 2017
Confirmation statement made on 17 February 2017 with updates
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
CHARGES
3 November 2010
Status
Satisfied on 11 February 2015
Delivered
5 November 2010
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…
17 July 2001
Status
Outstanding
Delivered
26 July 2001
Persons entitled
Hsbc Bank PLC
Description
A chattels mortgage over each of the items of equipment…
17 July 2001
Status
Outstanding
Delivered
26 July 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE STOVE ROOM LIMITED
THE STRATEGIC LAND GROUP LIMITED
THE STUDIO TWO (BRISTOL) LTD
THE SUFFOLK COAST LIMITED
THE SUFFOLK PEST CONTROL COMPANY LTD
THE SUGARCUBE DESIGN LIMITED
Last update 2018
THE STUDIO PEOPLE LIMITED DIRECTORS
Jamie Peter Keeling
Acting
Appointed
12 August 2011
Occupation
Company Director
Role
Director
Age
39
Nationality
British
Address
Fairbank, Four Crosses, Llanymynech, Powys, United Kingdom, SY22 6RG
Country Of Residence
United Kingdom
Name
KEELING, Jamie Peter
Josef Michael Keeling
Acting
Appointed
27 May 2016
Occupation
Project Manager
Role
Director
Age
37
Nationality
British
Address
159 Clopton Road, Stratford-Upon-Avon, Warwickshire, England, CV37 6TE
Country Of Residence
United Kingdom
Name
KEELING, Josef Michael
Peter Richard Keeling
Acting
PSC
Appointed
16 August 2002
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
Shotten Farm, Pecknall Lane Halfway House, Shrewsbury, Shropshire, SY5 9DP
Country Of Residence
Great Britain
Name
KEELING, Peter Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Shirley Dwyer
Resigned
Appointed
02 March 2000
Resigned
19 January 2009
Role
Secretary
Address
1 Meadow Close, Harlescott, Shrewsbury, Shropshire, SY1 4PU
Name
DWYER, Shirley
Jamie Peter Keeling
Resigned
Appointed
19 January 2009
Resigned
12 August 2011
Role
Secretary
Address
Fairbank, Four Crosses, Llanymynech, Powys, United Kingdom, SY22 6RG
Name
KEELING, Jamie Peter
Wendi Mcleod Keeling
Resigned
Appointed
12 August 1999
Resigned
02 March 2000
Role
Secretary
Address
Wood Farmhouse, Wood Road, Hadnall, Shrewsbury, Salop, SY4 3DF
Name
KEELING, Wendi Mcleod
L & A SECRETARIAL LIMITED
Resigned
Appointed
12 August 1999
Resigned
12 August 1999
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED
Wendi Mcleod Keeling
Resigned
PSC
Appointed
12 August 1999
Resigned
16 August 2002
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Wood Farmhouse, Wood Road, Hadnall, Shrewsbury, Salop, SY4 3DF
Name
KEELING, Wendi Mcleod
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
James Edward Robbins
Resigned
Appointed
12 August 1999
Resigned
29 February 2000
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
9 Mallard Close, Shrewsbury, Salop, SY1 4UF
Name
ROBBINS, James Edward
L & A REGISTRARS LIMITED
Resigned
Appointed
12 August 1999
Resigned
12 August 1999
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.