About

Registered Number: 06210041
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: RICHARD WALKER, 121 Norton Road, Bournemouth, BH9 2QB

 

Paintshop Studio Ltd was registered on 12 April 2007 with its registered office in Bournemouth. The current directors of the business are listed as Ramos, Sandra, Ramos, Sandra, Walker, Richard Anthony, Ramos Salgueiro, Sandra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMOS, Sandra 17 March 2020 - 1
WALKER, Richard Anthony 12 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RAMOS, Sandra 01 January 2016 - 1
RAMOS SALGUEIRO, Sandra 12 April 2007 30 October 2012 1

Filing History

Document Type Date
CS01 - N/A 26 April 2020
PSC04 - N/A 30 March 2020
PSC01 - N/A 30 March 2020
AP01 - Appointment of director 30 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 May 2016
CH01 - Change of particulars for director 07 May 2016
AP03 - Appointment of secretary 29 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 December 2014
AD01 - Change of registered office address 25 November 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 22 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 08 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.