About

Registered Number: 01800855
Date of Incorporation: 16/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Sbs House Tyler Street, Parkeston, Harwich, Essex, CO12 4SB

 

Based in Harwich, Stanley Baker Studios Ltd was established in 1984, it has a status of "Active". There are 10 directors listed as Baker, Andrew Stephen, Baker, Mark Christopher, Brown, Andrew Christopher, Brown, Louise Jane, Baker, David Stanley, Baker, Janet Pearl, Baker, Stanley, Banham, David John, Carr, John, Pettican, Lloyd James for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew Stephen 19 January 1995 - 1
BAKER, Mark Christopher N/A - 1
BROWN, Andrew Christopher 01 March 2020 - 1
BROWN, Louise Jane 01 February 2020 - 1
BAKER, David Stanley 19 January 1995 12 February 1998 1
BAKER, Janet Pearl N/A 26 October 1996 1
BAKER, Stanley N/A 25 March 1991 1
BANHAM, David John N/A 17 September 1993 1
CARR, John 01 January 1997 31 December 1999 1
PETTICAN, Lloyd James N/A 05 April 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 09 April 2014
CH03 - Change of particulars for secretary 09 April 2014
AD01 - Change of registered office address 09 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 21 June 2007
363s - Annual Return 29 May 2007
169 - Return by a company purchasing its own shares 23 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 26 October 2006
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 16 April 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 25 April 2002
225 - Change of Accounting Reference Date 16 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 28 February 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 22 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 27 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 06 April 1998
RESOLUTIONS - N/A 23 March 1998
RESOLUTIONS - N/A 23 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
123 - Notice of increase in nominal capital 23 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 20 March 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
395 - Particulars of a mortgage or charge 23 October 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 24 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 1996
395 - Particulars of a mortgage or charge 16 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 26 May 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 06 April 1994
288 - N/A 04 October 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 21 May 1993
288 - N/A 17 May 1993
288 - N/A 20 April 1993
288 - N/A 19 June 1992
363s - Annual Return 21 May 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1991
288 - N/A 22 April 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 01 February 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 09 September 1986
363 - Annual Return 09 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 October 1996 Outstanding

N/A

Corporate mortgage 04 August 1995 Fully Satisfied

N/A

Debenture 15 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.