PROMOTIONAL STUDIOS LIMITED

27 Farm Street 27 Farm Street, W1J 5RJ
StatusDISSOLVED
Company No.01510131
CategoryPrivate Limited Company
Incorporated31 Jul 1980
Age43 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

PROMOTIONAL STUDIOS LIMITED is an dissolved private limited company with number 01510131. It was incorporated 43 years, 9 months, 22 days ago, on 31 July 1980 and it was dissolved 4 years, 4 months, 15 days ago, on 07 January 2020. The company address is 27 Farm Street 27 Farm Street, W1J 5RJ.



People

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Feb 2008

Current time on role 16 years, 3 months, 6 days

SMITH, Karla

Director

Finance Director

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 1 day

BEDFORD RUSSELL, James

Secretary

Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 16 Feb 2008

Time on role 6 years, 3 months, 21 days

DOLBY, Michael Paul Markillie

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 2001

Time on role 22 years, 6 months, 23 days

BANTICK, Keith Laurence

Director

Director

RESIGNED

Assigned on 01 Sep 1980

Resigned on 30 Jun 1995

Time on role 14 years, 9 months, 29 days

BANTICK, Keith Laurence

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 21 days

BARNES-AUSTIN, James David

Director

Finance Director

RESIGNED

Assigned on 19 Jan 2010

Resigned on 29 May 2015

Time on role 5 years, 4 months, 10 days

BEDFORD RUSSELL, James

Director

Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 11 Mar 2008

Time on role 6 years, 4 months, 16 days

COOK, Peter Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 22 days

DADRA, Raj Kumar

Director

Director

RESIGNED

Assigned on 01 Jul 2015

Resigned on 31 May 2017

Time on role 1 year, 11 months

DAVIS, Deborah Susan

Director

Company Director

RESIGNED

Assigned on 03 Feb 1993

Resigned on 01 Sep 1998

Time on role 5 years, 6 months, 29 days

DOLBY, Michael Paul Markillie

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Oct 2001

Time on role 22 years, 6 months, 23 days

FAINT, Gary Ellis

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 22 days

GREATOREX, Mark Derrick

Director

Director

RESIGNED

Assigned on 30 Sep 2000

Resigned on 26 Oct 2001

Time on role 1 year, 26 days

GRIFFITHS, Graham Mark Dilsmore

Director

Director

RESIGNED

Assigned on 13 Nov 1998

Resigned on 30 Sep 2000

Time on role 1 year, 10 months, 17 days

HALL, Colin James

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Feb 1993

Time on role 31 years, 2 months, 29 days

HEPPELL, Timothy

Director

Company Director

RESIGNED

Assigned on 01 Jan 1994

Resigned on 07 Mar 1997

Time on role 3 years, 2 months, 6 days

ILES, Michael Victor Stanton

Director

Finance Director

RESIGNED

Assigned on 11 Mar 2008

Resigned on 19 Jan 2010

Time on role 1 year, 10 months, 8 days

LEPLEY, Stephen Keith

Director

Finance Director

RESIGNED

Assigned on 26 Oct 2001

Resigned on 29 Apr 2016

Time on role 14 years, 6 months, 3 days

ORBELL, Andrew Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Oct 1997

Time on role 26 years, 6 months, 29 days

STEWART, Brian Maurice

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 22 days

TAYLOR, Duncan Charles

Director

Company Director

RESIGNED

Assigned on 27 Jan 1995

Resigned on 26 Jul 1999

Time on role 4 years, 5 months, 30 days

WATERS, Chris Stephen

Director

Chief Finance Officer

RESIGNED

Assigned on 10 Jan 2018

Resigned on 31 Jan 2018

Time on role 21 days


Some Companies

Number:NI630216
Status:ACTIVE
Category:Private Limited Company
Number:02576780
Status:ACTIVE
Category:Private Limited Company

HITCHSLAP LTD

7 WINDSOR ROAD,SLOUGH,SL1 1JL

Number:08871413
Status:ACTIVE
Category:Private Limited Company

KIA HANGA STUDIOS LIMITED

UNIT 3N, OMEGA WORKS,LONDON,N4 1LZ

Number:11247250
Status:ACTIVE
Category:Private Limited Company

MOORE HARRIS CO. LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:10449189
Status:ACTIVE
Category:Private Limited Company

SAGITTER1 LIMITED

OMNIBUS BUSINESS CENTRE OFFICE 213,LONDON,N7 9DP

Number:06893214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source