UKBizDB.co.uk

THE WINE STUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Wine Studio Limited. The company was founded 30 years ago and was given the registration number 02867477. The firm's registered office is in BRISTOL. You can find them at Whitchurch, Lane, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE WINE STUDIO LIMITED
Company Number:02867477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1993
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitchurch, Lane, Bristol, BS14 0JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bulmers House, Keeper Road, Crumlin, Ireland,

Corporate Secretary26 September 2018Active
Whitchurch, Lane, Bristol, BS14 0JZ

Director14 October 2019Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary15 November 1993Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Secretary31 March 2008Active
Whitchurch Lane, Bristol, United Kingdom, BS14 0JZ

Secretary31 January 2011Active
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

Corporate Secretary06 April 2018Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary01 November 1993Active
Whitchurch, Lane, Bristol, BS14 0JZ

Director19 January 2016Active
Jubilee House, Second Avenue, Burton-On-Trent, United Kingdom, DE14 2WF

Director31 January 2011Active
31 Chesnut Grove, New Malden,

Nominee Director01 November 1993Active
Accolade House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director15 November 1993Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director29 April 2005Active
Jubilee House, Second Avenue, Burton-On-Trent, United Kingdom, DE14 2WF

Director31 January 2011Active
5 Springfield Place, Bath, BA1 5RA

Director15 November 1993Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director03 April 2009Active
-, Whitchurch Lane, Whitchurch, Bristol, United Kingdom, BS14 0JZ

Director01 December 2006Active
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF

Director22 March 2001Active
Whitchurch, Lane, Bristol, BS14 0JZ

Director06 October 2015Active
Whitchurch, Lane, Bristol, BS14 0JZ

Director01 June 2016Active
Whitchurch, Lane, Bristol, BS14 0JZ

Director04 January 2016Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director17 April 2018Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director18 October 2010Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director31 March 2008Active
C8 Trinity Gate, Epsom Road, Guildford, GU1 3PW

Director01 December 2006Active
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP

Director30 October 2017Active
Rose Cottage, Upper House Lane, Shamley Green, Guildford, GU5 0SX

Director10 October 2003Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director01 November 1993Active
161, Duke Street, Glasgow, Scotland, G31 1JD

Director06 April 2018Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director24 September 2012Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director17 December 2012Active

People with Significant Control

Matthew Clark Bibendum (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Whitchurch Lane, Whitchurch, Bristol, United Kingdom, BS14 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change corporate secretary company with change date.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Change account reference date company previous shortened.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Appoint corporate secretary company with name date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.