Pax Studio Ltd was founded on 05 July 2002 and has its registered office in Peebles, Scottish Borders, it has a status of "Active". Pax Studio Ltd has one director listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MELLIS, Richard John | 05 July 2002 | 31 July 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 19 July 2018 | |
AD01 - Change of registered office address | 11 June 2018 | |
AA - Annual Accounts | 30 March 2018 | |
AD01 - Change of registered office address | 08 January 2018 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 29 January 2015 | |
CH03 - Change of particulars for secretary | 27 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 12 November 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 17 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 08 December 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363s - Annual Return | 03 September 2007 | |
410(Scot) - N/A | 05 January 2007 | |
AA - Annual Accounts | 21 December 2006 | |
287 - Change in situation or address of Registered Office | 24 November 2006 | |
410(Scot) - N/A | 04 October 2006 | |
363s - Annual Return | 18 August 2006 | |
RESOLUTIONS - N/A | 11 August 2006 | |
RESOLUTIONS - N/A | 11 August 2006 | |
RESOLUTIONS - N/A | 11 August 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 23 November 2004 | |
AA - Annual Accounts | 24 February 2004 | |
363s - Annual Return | 14 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
NEWINC - New incorporation documents | 05 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 21 December 2006 | Outstanding |
N/A |
Bond & floating charge | 02 October 2006 | Outstanding |
N/A |