Barley Studios Ltd was founded on 22 November 2000, it's status is listed as "Active". The current directors of the organisation are listed as Douglas, Gavin Reid, Whittaker, Helen, Barley, Edna May. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITTAKER, Helen | 19 September 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGLAS, Gavin Reid | 25 January 2013 | - | 1 |
BARLEY, Edna May | 22 November 2000 | 20 October 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
CS01 - N/A | 06 December 2019 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 28 November 2017 | |
AD01 - Change of registered office address | 28 November 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AD01 - Change of registered office address | 02 December 2016 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 31 August 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 March 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 March 2016 | |
RESOLUTIONS - N/A | 25 February 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 07 February 2014 | |
AA - Annual Accounts | 23 August 2013 | |
TM02 - Termination of appointment of secretary | 10 April 2013 | |
AP03 - Appointment of secretary | 22 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
RESOLUTIONS - N/A | 10 October 2012 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
AP01 - Appointment of director | 09 October 2012 | |
SH01 - Return of Allotment of shares | 18 September 2012 | |
AA - Annual Accounts | 24 August 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 25 January 2011 | |
SH01 - Return of Allotment of shares | 18 August 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 14 May 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 12 January 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 14 September 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 28 June 2003 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 19 September 2002 | |
363s - Annual Return | 10 December 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 22 November 2000 | |
NEWINC - New incorporation documents | 22 November 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 January 2001 | Outstanding |
N/A |