About

Registered Number: 05698038
Date of Incorporation: 04/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Barnston House, Beacon Lane Heswall, Wirral, Merseyside, CH60 0EE

 

Parr Street Studios Ltd was registered on 04 February 2006, it's status at Companies House is "Active". We don't know the number of employees at the company. The business has one director listed as Macfarlane, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Stephen 04 February 2006 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.