EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

R3Store Studios Limited

Address
Unit C26
Poplar Business Park
Prestons Road
London
E14 9RL
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
1 August 2016
Company Register Address Unit 2 Mereside Park, Shield Road, Ashford, Middle
London
TW15 1BL
Company No. 10212733 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 December 2021
Sector (SIC)91012 - Library and archives activities
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Uv&S Ltd Status: Active Notified: 05/04/2024 Companies House Number: 08485503 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Agsteribbe, Robert Paul Status: Ceased Notified: 03/11/2017 Ceased: 11/02/2020 Date of Birth: 07/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Bliss Investment Partners Ltd Status: Ceased Notified: 03/06/2016 Ceased: 03/11/2017 Companies House Number: 09225223 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Broch, Daniel Status: Ceased Notified: 03/11/2017 Ceased: 11/02/2020 Date of Birth: 12/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Filmworkz Holdings Limited Status: Ceased Notified: 11/02/2020 Ceased: 05/04/2024 Companies House Number: 12372166 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (5)

    Source: Companies House
    Monahan, Dean Paul Ashford, England Status: Active Notified: 05/04/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ollenburger, Jeffrey Neil Ashford, England Status: Active Notified: 05/04/2024 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Agsteribbe, Robert Paul London, United Kingdom Status: Ceased Notified: 03/06/2016 Ceased: 05/04/2024 Date of Birth: 07/1965 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Broch, Daniel London, United Kingdom Status: Ceased Notified: 03/06/2016 Ceased: 05/04/2024 Date of Birth: 12/1967 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Potter, Kevin Russell London, United Kingdom Status: Ceased Notified: 03/11/2017 Ceased: 05/04/2024 Date of Birth: 04/1972 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British