About

Registered Number: 05032130
Date of Incorporation: 02/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 17 Kingsley Avenue, Ealing, London, W13 0EQ

 

Park Springs Studios Ltd was founded on 02 February 2004 with its registered office in Ealing. This organisation has 2 directors listed as Goyenechea, Virginia, O'reilly, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOYENECHEA, Virginia 02 February 2004 23 November 2005 1
O'REILLY, John 24 November 2005 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 03 February 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AR01 - Annual Return 02 February 2011
AP01 - Appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 14 March 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
363a - Annual Return 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 13 December 2004
287 - Change in situation or address of Registered Office 16 September 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.