About

Registered Number: 06438651
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: No 4, 38-50 Pritchards Road, London, E2 9AP

 

Founded in 2007, Studio Partyline Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 3 directors listed as Kanmara Secretaries Ltd, Vernon, Hannah Rachel, Kanmara Directors Ltd for Studio Partyline Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANMARA DIRECTORS LTD 27 November 2007 03 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KANMARA SECRETARIES LTD 27 November 2007 03 December 2007 1
VERNON, Hannah Rachel 03 December 2007 10 November 2011 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 08 March 2016
AR01 - Annual Return 05 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2014
AD01 - Change of registered office address 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2013
AD01 - Change of registered office address 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 30 August 2012
CERTNM - Change of name certificate 19 December 2011
AR01 - Annual Return 29 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.