AIR STUDIOS (LYNDHURST) LIMITED

Register to unlock more data on OkredoRegister

AIR STUDIOS (LYNDHURST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534012

Incorporation date

23/08/1990

Size

Small

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon22/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/01/2025
Termination of appointment of Kamila Serkebaeva as a director on 2025-01-14
dot icon14/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon18/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/01/2024
Director's details changed for Mr Stephen Derek Burgess on 2024-01-12
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon05/10/2023
Appointment of Miss Kamila Serkebaeva as a director on 2023-09-27
dot icon13/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/11/2021
Accounts for a small company made up to 2020-12-31
dot icon13/08/2021
Registration of charge 025340120008, created on 2021-08-11
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Director's details changed for Mr Nicholas Rothwell on 2020-09-01
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon21/03/2019
Memorandum and Articles of Association
dot icon21/03/2019
Resolutions
dot icon07/03/2019
Appointment of Mrs Sarah Bennett Morgan as a director on 2019-02-01
dot icon07/03/2019
Appointment of Ms Alison Carolyn Burton as a director on 2019-02-01
dot icon07/03/2019
Appointment of Mr Simon John Knee as a director on 2019-02-01
dot icon23/01/2019
Confirmation statement made on 2019-01-12 with updates
dot icon16/01/2019
Resolutions
dot icon02/01/2019
Particulars of variation of rights attached to shares
dot icon02/01/2019
Change of share class name or designation
dot icon05/10/2018
Notification of Maxim Victorovich Demin as a person with significant control on 2018-09-14
dot icon05/10/2018
Cessation of Paul Ian Woolf as a person with significant control on 2018-09-14
dot icon05/10/2018
Cessation of Richard James Sproson Boote as a person with significant control on 2018-09-14
dot icon21/09/2018
Appointment of Mr Nicholas Rothwell as a director on 2018-09-17
dot icon19/09/2018
Particulars of variation of rights attached to shares
dot icon19/09/2018
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Munro House Portsmouth Road Cobham KT11 1PP on 2018-09-19
dot icon19/09/2018
Termination of appointment of Richard James Sproson Boote as a secretary on 2018-09-14
dot icon19/09/2018
Termination of appointment of Richard James Sproson Boote as a director on 2018-09-14
dot icon19/09/2018
Termination of appointment of Paul Ian Woolf as a director on 2018-09-14
dot icon19/09/2018
Appointment of Mr Stephen Derek Burgess as a director on 2018-09-14
dot icon18/09/2018
Resolutions
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/11/2016
Satisfaction of charge 5 in full
dot icon14/11/2016
Satisfaction of charge 7 in full
dot icon14/11/2016
Satisfaction of charge 6 in full
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/11/2015
Director's details changed for Mr Richard James Sproson Boote on 2015-04-06
dot icon29/06/2015
Resolutions
dot icon29/06/2015
Particulars of variation of rights attached to shares
dot icon29/06/2015
Change of share class name or designation
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Paul Ian Woolf on 2014-11-17
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Danny Kellard as a director
dot icon12/08/2013
Change of share class name or designation
dot icon12/08/2013
Particulars of variation of rights attached to shares
dot icon12/08/2013
Statement of company's objects
dot icon12/08/2013
Resolutions
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/02/2013
Director's details changed for Mr Paul Ian Woolf on 2013-01-11
dot icon13/02/2013
Director's details changed for Mr Danny John Kellard on 2013-01-11
dot icon13/02/2013
Director's details changed for Mr Richard James Sproson Boote on 2013-01-11
dot icon13/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon13/02/2013
Registered office address changed from C/O Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 2013-02-13
dot icon12/02/2013
Secretary's details changed for Mr Richard James Sproson Boote on 2013-01-11
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Statement of capital on 2012-09-25
dot icon25/09/2012
Statement by directors
dot icon25/09/2012
Solvency statement dated 19/09/12
dot icon25/09/2012
Resolutions
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/10/2011
Appointment of Mr Danny John Kellard as a director
dot icon12/09/2011
Termination of appointment of David Ravden as a director
dot icon01/07/2011
Accounts for a small company made up to 2010-12-31
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2011
Previous accounting period extended from 2010-08-31 to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Paul Ian Woolf as a director
dot icon25/02/2011
Appointment of Mr David Bernard Ravden as a director
dot icon24/02/2011
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2011-02-24
dot icon24/11/2010
Termination of appointment of Garry Williams as a director
dot icon24/11/2010
Termination of appointment of Timothy Vine Lott as a director
dot icon24/11/2010
Termination of appointment of Robin Kelly as a director
dot icon24/11/2010
Termination of appointment of Alison Burton as a director
dot icon01/09/2010
Termination of appointment of Roger Feather as a director
dot icon16/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Richard James Sproson Boote on 2010-01-12
dot icon28/01/2010
Director's details changed for Timothy Miles Vine Lott on 2010-01-12
dot icon28/01/2010
Director's details changed for Garry Williams on 2010-01-12
dot icon28/01/2010
Director's details changed for Robin Christian Kelly on 2010-01-12
dot icon28/01/2010
Director's details changed for Alison Carolyn Burton on 2010-01-12
dot icon28/01/2010
Secretary's details changed for Mr Richard James Sproson Boote on 2010-01-12
dot icon12/11/2009
Termination of appointment of Daniel Gable as a director
dot icon17/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/03/2009
Return made up to 12/01/09; full list of members
dot icon26/02/2009
Location of debenture register
dot icon26/02/2009
Location of register of members
dot icon26/02/2009
Appointment terminated director jacqui sharp
dot icon14/01/2009
Director appointed garry williams
dot icon14/01/2009
Director appointed daniel gable
dot icon10/12/2008
Registered office changed on 10/12/2008 from franklin underwood limehouse mere way ruddington fields business pk nottingham NG11 6JS
dot icon25/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/04/2008
Return made up to 12/01/08; full list of members
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Location of register of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from franklin underwood limehouse mere way ruddington fields business pk nottingham NG11 6JW
dot icon05/07/2007
Full accounts made up to 2006-08-31
dot icon25/04/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon28/02/2007
Return made up to 12/01/07; full list of members
dot icon08/08/2006
Return made up to 12/01/06; full list of members
dot icon08/08/2006
Location of register of members
dot icon08/08/2006
Registered office changed on 08/08/06 from: franklin underwood lime house mere way ruddington fields busin nottingham nottinghamshire NG11 6JW
dot icon22/02/2006
New director appointed
dot icon21/02/2006
Particulars of mortgage/charge
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New secretary appointed
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon14/02/2006
Auditor's resignation
dot icon14/02/2006
Registered office changed on 14/02/06 from: lyndhurst hall lyndhurst road london NW3 5NG
dot icon14/02/2006
Declaration of assistance for shares acquisition
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon09/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Total exemption full accounts made up to 2005-08-31
dot icon01/02/2006
Director resigned
dot icon23/06/2005
Full accounts made up to 2004-08-31
dot icon17/02/2005
Return made up to 12/01/05; full list of members
dot icon19/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon07/02/2004
Return made up to 12/01/04; full list of members
dot icon02/07/2003
Director resigned
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon27/03/2003
New director appointed
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon04/11/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon18/08/2002
Full accounts made up to 2001-08-31
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon04/07/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon17/01/2001
Director resigned
dot icon17/01/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon12/07/2000
Full accounts made up to 1999-08-31
dot icon04/02/2000
Return made up to 12/01/00; full list of members
dot icon24/01/2000
Director resigned
dot icon24/01/2000
New director appointed
dot icon24/11/1999
Director's particulars changed
dot icon09/04/1999
Full accounts made up to 1998-08-31
dot icon16/03/1999
Director's particulars changed
dot icon03/02/1999
Return made up to 12/01/99; no change of members
dot icon17/02/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 12/01/98; no change of members
dot icon13/11/1997
Auditor's resignation
dot icon19/08/1997
Secretary's particulars changed
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon10/04/1997
Full accounts made up to 1996-08-31
dot icon01/02/1997
Return made up to 12/01/97; full list of members
dot icon01/02/1997
New director appointed
dot icon01/02/1997
Director resigned
dot icon29/11/1996
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon28/11/1996
Court order
dot icon12/07/1996
Director's particulars changed
dot icon27/06/1996
Full accounts made up to 1995-08-31
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Director resigned
dot icon16/06/1996
Particulars of contract relating to shares
dot icon16/06/1996
Ad 26/03/96--------- £ si 6000000@1
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon21/05/1996
Ad 26/03/96--------- £ si 6000000@1=6000000 £ ic 3000/6003000
dot icon19/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
£ nc 5000/6005000 27/02/96
dot icon20/02/1996
Return made up to 12/01/96; no change of members
dot icon25/08/1995
Director resigned
dot icon25/08/1995
New director appointed
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon08/06/1995
Director's particulars changed
dot icon23/05/1995
Particulars of mortgage/charge
dot icon10/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Auditor's resignation
dot icon20/09/1994
Director resigned;new director appointed
dot icon15/07/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon04/07/1994
Full accounts made up to 1993-08-31
dot icon18/04/1994
Director resigned
dot icon15/02/1994
Return made up to 12/01/94; no change of members
dot icon04/02/1994
Director resigned;new director appointed
dot icon06/07/1993
Full accounts made up to 1992-08-31
dot icon07/06/1993
Director's particulars changed
dot icon04/02/1993
Return made up to 12/01/93; no change of members
dot icon04/01/1993
Registered office changed on 04/01/93 from: chrysalis building bramley road london W10 6SP
dot icon22/09/1992
Return made up to 23/08/92; full list of members
dot icon21/08/1992
Auditor's resignation
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon09/01/1992
New secretary appointed
dot icon29/10/1991
Return made up to 23/08/91; full list of members
dot icon27/04/1991
Director's particulars changed
dot icon18/04/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon19/03/1991
New director appointed
dot icon14/03/1991
Director resigned
dot icon13/03/1991
New director appointed
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon28/02/1991
Certificate of change of name
dot icon28/02/1991
Memorandum and Articles of Association
dot icon28/02/1991
Memorandum and Articles of Association
dot icon28/02/1991
Ad 11/02/91--------- £ si [email protected]=998 £ ic 2002/3000
dot icon28/02/1991
Ad 11/02/91--------- £ si [email protected]=2000 £ ic 2/2002
dot icon28/02/1991
£ nc 100/5000 06/02/91
dot icon28/02/1991
Accounting reference date notified as 31/08
dot icon28/02/1991
Certificate of change of name
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/01/1991
Registered office changed on 08/01/91 from: royex house aldermanbury square london EC2V 7LD
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodford, Margaret Joan
Director
08/05/1997 - 14/02/2003
5
Butterfield, Nigel Robert Adamson
Director
08/09/1994 - 08/05/1997
64
Butterfield, Nigel Robert Adamson
Director
14/02/2003 - 31/12/2005
64
Kelly, Robin Christian
Director
31/01/2007 - 01/11/2010
4
Gable, Daniel Mark
Director
10/12/2008 - 15/10/2009
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR STUDIOS (LYNDHURST) LIMITED

AIR STUDIOS (LYNDHURST) LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR STUDIOS (LYNDHURST) LIMITED?

toggle

AIR STUDIOS (LYNDHURST) LIMITED is currently Active. It was registered on 23/08/1990 .

Where is AIR STUDIOS (LYNDHURST) LIMITED located?

toggle

AIR STUDIOS (LYNDHURST) LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does AIR STUDIOS (LYNDHURST) LIMITED do?

toggle

AIR STUDIOS (LYNDHURST) LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for AIR STUDIOS (LYNDHURST) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-12 with no updates.