About

Registered Number: 04112416
Date of Incorporation: 22/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Church Balk, Dunnington, York, YO19 5LH,

 

Barley Studios Ltd was registered on 22 November 2000 with its registered office in York, it has a status of "Active". The business has 3 directors.

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.