About

Registered Number: 04593727
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Poplar Close, Hitchin, Hertfordshire, SG4 9LZ,

 

Times Studios Ltd was founded on 19 November 2002, it has a status of "Active". The current directors of the company are listed as Wood, Robert John Campbell, Mcguire, Peter Edward, Rimmer, Colin Charles. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Robert John Campbell 19 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Peter Edward 01 January 2007 28 August 2020 1
RIMMER, Colin Charles 19 November 2002 01 January 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 August 2020
TM02 - Termination of appointment of secretary 28 August 2020
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 02 June 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 11 January 2019
PSC04 - N/A 11 January 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 01 June 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 03 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 February 2005
287 - Change in situation or address of Registered Office 21 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 31 March 2004
363a - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.