Founded in 2006, Parr Street Studios Ltd has its registered office in Wirral in Merseyside. The companies director is listed as Macfarlane, Stephen in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACFARLANE, Stephen | 04 February 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 10 November 2017 | |
RP04CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 18 September 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 23 August 2011 | |
AR01 - Annual Return | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2010 | |
AA - Annual Accounts | 13 August 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 11 July 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
225 - Change of Accounting Reference Date | 26 March 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
287 - Change in situation or address of Registered Office | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 February 2006 | |
288a - Notice of appointment of directors or secretaries | 06 February 2006 | |
288b - Notice of resignation of directors or secretaries | 06 February 2006 | |
288b - Notice of resignation of directors or secretaries | 06 February 2006 | |
NEWINC - New incorporation documents | 04 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 October 2006 | Outstanding |
N/A |
Debenture | 28 July 2006 | Fully Satisfied |
N/A |
Debenture | 23 March 2006 | Outstanding |
N/A |