About

Registered Number: 03276517
Date of Incorporation: 11/11/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Wellesley House 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Based in Hampshire, Parkside Tv Productions Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". Parkside Tv Productions Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBENS, Michael John 11 November 1996 - 1
WILLIAMS, Samantha Jane 11 November 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 09 September 1998
287 - Change in situation or address of Registered Office 08 January 1998
363a - Annual Return 20 November 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 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
288b - Notice of resignation of directors or secretaries 15 November 1996
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.