ABOUT COACH HOUSE STUDIOS LIMITED
Ultraviolet – World Productions, Channel 4
Foyle’s War 1, 2, 4 & 5 – Greenlit Productions
Commander II – La Plante Productions
Marian Again – Company Productions
KEY FINANCE
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
-
Check the company
-
UK
-
Richmond upon Thames
- Company name
- COACH HOUSE STUDIOS LIMITED
- Company number
- 03253399
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Sep 1996
Age - 29 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
- 49
- 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
- 76
- 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.