About

Registered Number: 03221904
Date of Incorporation: 09/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 11 Laura Place, Bath, Somerset, BA2 4BL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.