Based in Bath, Somerset, Gold & Platinum Studio Ltd was registered on 09 July 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Parsons, Michael John, Parsons, Elizabeth, Parsons, Janet Mary are the current directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARSONS, Michael John | 23 July 1996 | - | 1 |
PARSONS, Elizabeth | 10 July 2003 | 22 November 2012 | 1 |
PARSONS, Janet Mary | 02 September 1996 | 10 July 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 July 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 10 July 2018 | |
SH06 - Notice of cancellation of shares | 18 June 2018 | |
SH03 - Return of purchase of own shares | 18 June 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 21 June 2017 | |
MR04 - N/A | 06 June 2017 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
TM02 - Termination of appointment of secretary | 05 December 2012 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AA - Annual Accounts | 26 November 2010 | |
AR01 - Annual Return | 23 September 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 August 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363s - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 21 September 2006 | |
AA - Annual Accounts | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 15 July 2005 | |
363s - Annual Return | 14 July 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
CERTNM - Change of name certificate | 13 May 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 09 August 2004 | |
AA - Annual Accounts | 24 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2003 | |
288b - Notice of resignation of directors or secretaries | 01 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2003 | |
363s - Annual Return | 18 July 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 14 August 2002 | |
AA - Annual Accounts | 27 December 2001 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 07 December 1999 | |
363s - Annual Return | 09 July 1999 | |
AA - Annual Accounts | 29 December 1998 | |
363s - Annual Return | 21 July 1998 | |
AA - Annual Accounts | 22 December 1997 | |
363s - Annual Return | 22 July 1997 | |
288a - Notice of appointment of directors or secretaries | 20 July 1997 | |
RESOLUTIONS - N/A | 20 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 1997 | |
123 - Notice of increase in nominal capital | 20 March 1997 | |
225 - Change of Accounting Reference Date | 14 March 1997 | |
287 - Change in situation or address of Registered Office | 14 March 1997 | |
MEM/ARTS - N/A | 09 December 1996 | |
395 - Particulars of a mortgage or charge | 18 November 1996 | |
CERTNM - Change of name certificate | 20 September 1996 | |
288 - N/A | 09 September 1996 | |
288 - N/A | 09 September 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
288 - N/A | 19 August 1996 | |
288 - N/A | 19 August 1996 | |
288 - N/A | 19 August 1996 | |
287 - Change in situation or address of Registered Office | 19 August 1996 | |
NEWINC - New incorporation documents | 09 July 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2005 | Outstanding |
N/A |
Deed of deposit | 13 June 2005 | Outstanding |
N/A |
Debenture deed | 12 November 1996 | Fully Satisfied |
N/A |