This company is commonly known as Heritage Studios Limited. The company was founded 19 years ago and was given the registration number 05298514. The firm's registered office is in WORTHING. You can find them at 1 Easting Close, , Worthing, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | HERITAGE STUDIOS LIMITED |
---|---|---|
Company Number | : | 05298514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Easting Close, Worthing, England, BN14 8HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR | Director | 01 April 2005 | Active |
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR | Director | 11 June 2014 | Active |
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR | Director | 13 January 2020 | Active |
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR | Director | 20 July 2017 | Active |
Maybridge, 77 The Strand, Goring-By-Sea, Worthing, England, BN12 6DR | Director | 13 April 2023 | Active |
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL | Secretary | 01 March 2008 | Active |
30 Central Avenue, Worthing, BN14 0EA | Secretary | 26 November 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 26 November 2004 | Active |
Suite 1 Branbridges Industrial Estate, Branbridges Road, East Peckham, Tonbridge, England, TN12 5HF | Director | 07 June 2018 | Active |
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL | Director | 01 April 2005 | Active |
1, Easting Close, Worthing, England, BN14 8HQ | Director | 19 January 2018 | Active |
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH | Director | 28 March 2013 | Active |
30 Central Avenue, Worthing, BN14 0EA | Director | 01 April 2005 | Active |
1, Easting Close, Worthing, England, BN14 8HQ | Director | 28 March 2013 | Active |
Garcia Estate, Canterbury Road, Worthing, BN13 1AL | Director | 09 October 2015 | Active |
Ivy Lodge, 18 Chesterfield Road, Epsom, KT19 9QP | Director | 01 April 2005 | Active |
KT23 | Director | 01 January 2006 | Active |
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH | Director | 26 November 2004 | Active |
Garcia Estate, Canterbury Road, Worthing, BN13 1AL | Director | 28 March 2013 | Active |
1, Easting Close, Worthing, England, BN14 8HQ | Director | 19 January 2018 | Active |
25, Offington Gardens, Worthing, BN14 9AU | Director | 01 April 2005 | Active |
The Media Centre, Garcia Estate, Canterbury Road, Worthing, BN13 1EH | Director | 24 March 2010 | Active |
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL | Director | 11 June 2014 | Active |
Garcia Estate, Canterbury Road, Worthing, England, BN13 1AL | Director | 28 March 2013 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 26 November 2004 | Active |
Christian Publishing And Outreach | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Garcia Trading Estate, Canterbury Road, Worthing, England, BN13 1BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Change of name | Certificate change of name company. | Download |
2022-10-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Accounts | Change account reference date company current shortened. | Download |
2020-04-08 | Accounts | Change account reference date company current extended. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.