About

Registered Number: 06514885
Date of Incorporation: 26/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 3 months ago)
Registered Address: Berrywood The Studio Wintershill Hall, Durley, Southampton, Hampshire, SO32 2AL,

 

Established in 2008, Parchment Productions Ltd has its registered office in Southampton, Hampshire, it's status is listed as "Dissolved". This organisation has only one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, Nicola Louisa 27 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 March 2014
SOAS(A) - Striking-off action suspended (Section 652A) 06 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
DS01 - Striking off application by a company 24 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 21 January 2011
TM02 - Termination of appointment of secretary 16 August 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 14 January 2010
CERTNM - Change of name certificate 13 December 2009
RESOLUTIONS - N/A 13 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 December 2009
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 02 December 2009
363a - Annual Return 06 March 2009
225 - Change of Accounting Reference Date 05 January 2009
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.