About

Registered Number: 04112416
Date of Incorporation: 22/11/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Church Balk, Dunnington, York, YO19 5LH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.