About

Registered Number: 00273959
Date of Incorporation: 15/03/1933 (91 years and 2 months ago)
Company Status: Active
Registered Address: 41 St. Thomas Street, Scarborough, North Yorkshire, YO11 1DY

 

Having been setup in 1933, Walkers Studios Ltd are based in North Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 6 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Kevin Andrew 03 February 2005 - 1
WALTON, Shaun 05 March 2019 - 1
GRAY, David Courtney N/A 05 March 2019 1
SNELL, Louise Elizabeth 10 December 2003 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Shaun 03 February 2005 - 1
DOWKES, Michael N/A 01 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 06 March 2019
PSC01 - N/A 06 March 2019
PSC01 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 18 July 2017
PSC01 - N/A 05 July 2017
CS01 - N/A 29 June 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 14 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 30 August 2005
353 - Register of members 30 August 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
AA - Annual Accounts 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 13 August 2002
363s - Annual Return 06 July 2001
RESOLUTIONS - N/A 28 June 2001
AA - Annual Accounts 28 June 2001
225 - Change of Accounting Reference Date 28 June 2001
AUD - Auditor's letter of resignation 14 June 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 29 July 1999
395 - Particulars of a mortgage or charge 24 July 1999
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
AA - Annual Accounts 03 August 1998
363a - Annual Return 15 July 1998
AA - Annual Accounts 05 August 1997
363s - Annual Return 24 July 1997
363a - Annual Return 28 August 1996
AA - Annual Accounts 11 July 1996
225 - Change of Accounting Reference Date 28 June 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
AA - Annual Accounts 07 August 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 12 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 20 August 1991
363a - Annual Return 08 July 1991
288 - N/A 13 June 1991
288 - N/A 30 May 1991
288 - N/A 08 May 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 05 July 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
NEWINC - New incorporation documents 15 March 1933

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.