Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WINE STUDIO LIMITED
Company Information for

THE WINE STUDIO LIMITED

Whitchurch, Lane, Bristol, BS14 0JZ,
Company Registration Number
02867477
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Wine Studio Ltd
THE WINE STUDIO LIMITED was founded on 1993-11-01 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". The Wine Studio Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE WINE STUDIO LIMITED
 
Legal Registered Office
Whitchurch
Lane
Bristol
BS14 0JZ
Other companies in BS14
 
Previous Names
SAMUEL DOW LIMITED01/12/2006
Filing Information
Company Number 02867477
Company ID Number 02867477
Date formed 1993-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-02-28
Account next due 2022-11-30
Latest return 2021-10-28
Return next due 2022-11-11
Type of accounts DORMANT
Last Datalog update: 2023-02-21 11:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WINE STUDIO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE WINE STUDIO LIMITED
The following companies were found which have the same name as THE WINE STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE WINE STUDIO, LLC 3123 56TH ST NW #5 GIG HARBOR WA 98335 Dissolved Company formed on the 2009-10-17
THE WINE STUDIO OF GIG HARBOR, LLC 3415 60TH ST CT N W GIG HARBOR WA 983350000 Dissolved Company formed on the 2012-01-23
THE WINE STUDIO LTD., INC. 3240 SOUTHGATE CIRCLE SARASOTA FL 33579 Inactive Company formed on the 1980-10-10
THE WINE STUDIO LLC 1712 S. CLARK AVE. TAMPA FL 33629 Inactive Company formed on the 2012-02-22

Company Officers of THE WINE STUDIO LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES (UK) LIMITED
Company Secretary 2018-04-06
DAVID GEORGE JOHNSTON
Director 2018-04-17
ANDREA POZZI
Director 2018-04-06
EWAN JAMES ROBERTSON
Director 2018-04-06
JONATHAN SOLESBURY
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK JEBSON
Director 2018-04-06 2018-04-17
MARK RILEY
Director 2018-04-06 2018-04-17
MARK MORAN
Director 2017-10-30 2018-04-06
DIANA HUNTER
Director 2016-06-01 2018-03-19
MARK TERENCE AYLWIN
Director 2016-01-19 2018-01-31
ANDREW HUMPHREYS
Director 2015-10-06 2017-10-30
DIANA HUNTER
Director 2016-01-04 2016-01-19
STEPHEN THOMSON
Director 2006-12-01 2016-01-04
MARTIN GERALD GRISMAN
Director 2006-12-01 2015-11-26
DAVID JOHN PHILLIPS
Company Secretary 2011-01-31 2015-11-13
EDWARD MICHAEL BASHFORTH
Director 2011-01-31 2015-10-06
STEPHEN PETER DANDO
Director 2011-01-31 2015-10-06
PAUL MICHAEL SCHAAFSMA
Director 2012-09-24 2015-10-06
ANDREW PETER SMITH
Director 2012-12-17 2013-02-20
JAMES DAVID LOUSADA
Director 2010-10-18 2012-09-05
TROY CHRISTENSEN
Director 2006-09-08 2012-04-30
DEEPAK KUMAR MALHOTRA
Company Secretary 2008-03-31 2011-01-31
DEEPAK KUMAR MALHOTRA
Director 2008-03-31 2011-01-31
HELEN MARGARET GLENNIE
Director 2009-04-03 2010-10-18
DAVID KLEIN
Director 2007-03-05 2009-04-03
ANNE THERESE COLQUHOUN
Company Secretary 1993-11-15 2008-03-31
ANNE THERESE COLQUHOUN
Director 1993-11-15 2008-03-31
JON MORAMARCO
Director 2006-12-01 2007-03-01
THOMAS HUGH CREIGHTON
Director 2005-04-29 2006-09-08
RICHARD DAVID PETERS
Director 2003-10-10 2005-11-01
NIGEL IAN HODGES
Director 2001-03-22 2005-04-29
HUGH CHARLES ETHERIDGE
Director 1993-11-15 2001-03-22
TRUSEC LIMITED
Nominated Secretary 1993-11-01 1993-11-15
CHRISTINE ANNE CHANDLER
Nominated Director 1993-11-01 1993-11-15
ROBERT ARTHUR REEVE
Nominated Director 1993-11-01 1993-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM PLB (TOPCO) LIMITED Company Secretary 2018-04-17 CURRENT 2016-03-31 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Company Secretary 2018-04-17 CURRENT 2007-03-01 Active
C&C MANAGEMENT SERVICES (UK) LIMITED INSTIL DRINKS COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ELASTIC PRODUCTIONS LIMITED Company Secretary 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM GROUP LIMITED Company Secretary 2018-04-06 CURRENT 2007-03-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED CHALK FARM WINES LTD Company Secretary 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE YORKSHIRE FINE WINES COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED WEST COUNTRY BEVERAGES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE REAL ROSE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED VIVAS WINE LIMITED Company Secretary 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK AND SONS LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK (SCOTLAND) LIMITED Company Secretary 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM WINE LIMITED Company Secretary 2018-04-06 CURRENT 1988-02-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 1990-10-23 Active
C&C MANAGEMENT SERVICES (UK) LIMITED PLB WINES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED PEPPERMINT EVENTS LIMITED Company Secretary 2018-04-06 CURRENT 2003-10-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK WHOLESALE BOND LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ODYSSEY INTELLIGENCE LIMITED Company Secretary 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED A2 CONTRACTORS LIMITED Company Secretary 2018-04-06 CURRENT 2015-09-10 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM OFF TRADE LIMITED Company Secretary 2018-04-06 CURRENT 1982-08-02 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MIXBURY DRINKS LIMITED Company Secretary 2018-04-06 CURRENT 1981-11-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED WALKER & WODEHOUSE WINES LIMITED Company Secretary 2018-04-06 CURRENT 2009-06-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED THE WONDERING WINE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED CATALYST-PLB BRANDS LTD Company Secretary 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
DAVID GEORGE JOHNSTON INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
DAVID GEORGE JOHNSTON BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
DAVID GEORGE JOHNSTON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
DAVID GEORGE JOHNSTON PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-17 CURRENT 2007-03-01 Active
DAVID GEORGE JOHNSTON MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
DAVID GEORGE JOHNSTON MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
DAVID GEORGE JOHNSTON THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
DAVID GEORGE JOHNSTON CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
DAVID GEORGE JOHNSTON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2015-07-14 CURRENT 2009-07-08 Active
DAVID GEORGE JOHNSTON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
DAVID GEORGE JOHNSTON WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
DAVID GEORGE JOHNSTON MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Active
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active
JONATHAN SOLESBURY INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
JONATHAN SOLESBURY BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
JONATHAN SOLESBURY CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
JONATHAN SOLESBURY THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
JONATHAN SOLESBURY VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
JONATHAN SOLESBURY PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
JONATHAN SOLESBURY A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
JONATHAN SOLESBURY MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
JONATHAN SOLESBURY THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
JONATHAN SOLESBURY CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
JONATHAN SOLESBURY WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
JONATHAN SOLESBURY BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
JONATHAN SOLESBURY WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
JONATHAN SOLESBURY BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-18Application to strike the company off the register
2022-11-18DS01Application to strike the company off the register
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2021-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-10-17AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2019-03-07AA01Previous accounting period shortened from 27/04/19 TO 28/02/19
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE JOHNSTON
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-02AP04Appointment of C&C Management Services Limited as company secretary on 2018-09-26
2018-10-02TM02Termination of appointment of C&C Management Services (Uk) Limited on 2018-09-26
2018-09-18PSC05Change of details for Matthew Clark (Holdings) Limited as a person with significant control on 2018-05-03
2018-04-19AP01DIRECTOR APPOINTED MR DAVID JOHNSTON
2018-04-19AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK RILEY
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2018-04-11AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-04-10AP04Appointment of C&C Management Services (Uk) Limited as company secretary on 2018-04-06
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-10AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-10AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674770002
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674770003
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674770004
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674770005
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028674770006
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE AYLWIN
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 01/06/2016
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 19/01/2016
2017-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674770006
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674770005
2016-06-01AP01DIRECTOR APPOINTED MS DIANA HUNTER
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2016-01-22AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2016-01-11AP01DIRECTOR APPOINTED MISS DIANA HUNTER
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0101/11/15 FULL LIST
2015-11-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-11-26AD02SAIL ADDRESS CHANGED FROM: ACCOLADE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR UNITED KINGDOM
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRISMAN
2015-11-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID PHILLIPS
2015-10-28RES01ADOPT ARTICLES 06/10/2015
2015-10-26AA01CURREXT FROM 28/02/2016 TO 27/04/2016
2015-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674770004
2015-10-15AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674770003
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028674770002
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHAAFSMA
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH
2015-07-15AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-13AR0101/11/14 FULL LIST
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02SH1902/09/14 STATEMENT OF CAPITAL GBP 1
2014-09-02CAP-SSSOLVENCY STATEMENT DATED 28/07/14
2014-09-02RES13REDUCE SHARE PREM A/C TO NIL 28/07/2014
2014-09-02RES06REDUCE ISSUED CAPITAL 28/07/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER DANDO / 09/05/2014
2014-05-07AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-08AR0101/11/13 FULL LIST
2013-05-20AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-02-04AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TRUELOVE
2012-11-27AR0101/11/12 FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOUSADA
2012-09-26AP01DIRECTOR APPOINTED MR PAUL MICHAEL SCHAAFSMA
2012-07-16AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-05-10AP01DIRECTOR APPOINTED MR NEIL TRUELOVE
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TROY CHRISTENSEN
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 06/03/2012
2011-11-29AR0101/11/11 FULL LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 24/06/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID LOUSADA / 27/06/2011
2011-06-28AD02SAIL ADDRESS CHANGED FROM: CONSTELLATION HOUSE THE GUILDWAY, OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR UNITED KINGDOM
2011-05-31AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-28AP03SECRETARY APPOINTED MR DAVID JOHN PHILLIPS
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY DEEPAK MALHOTRA
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK MALHOTRA
2011-02-23AP01DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH
2011-02-23AP01DIRECTOR APPOINTED MR STEPHEN PETER DANDO
2010-11-10AR0101/11/10 FULL LIST
2010-10-18AP01DIRECTOR APPOINTED MR JAMES DAVID LOUSADA
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 12 CENTRAL WAY PARK ROYAL LONDON NW10 7XN
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM, 12 CENTRAL WAY, PARK ROYAL, LONDON, NW10 7XN
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 11/06/2010
2010-05-27AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-12-21AR0101/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD GRISMAN / 01/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-31AD02SAIL ADDRESS CREATED
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD GRISMAN / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET GLENNIE / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMSON / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TROY CHRISTENSEN / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / DEEPAK KUMAR MALHOTRA / 01/10/2009
2009-05-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-13288aDIRECTOR APPOINTED HELEN MARGARET GLENNIE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID KLEIN
2008-11-19363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-16AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / TROY CHRISTENSEN / 03/03/2008
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANNE COLQUHOUN
2008-05-12288aDIRECTOR AND SECRETARY APPOINTED DEEPAK KUMAR MALHOTRA
2008-01-02AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-12-17363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-05-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE WINE STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WINE STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding RBS INVOICE FINANCE LIMITED
2016-07-08 Outstanding RBS INVOICE FINANCE LIMITED
2015-10-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-10-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2015-10-09 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
SECURITY AGREEMENT 2007-04-23 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of THE WINE STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WINE STUDIO LIMITED
Trademarks
We have not found any records of THE WINE STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WINE STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE WINE STUDIO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE WINE STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WINE STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WINE STUDIO LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.