Company NameParr Street Studios Limited
DirectorsStephen Macfarlane and Gary Millar
Company StatusActive
Company Number05698038
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Macfarlane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleDirector & Musician
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Gary Millar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
Secretary NameMr Stephen Macfarlane
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameMr Thomas Fredrick Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteparrstreet.co.uk

Location

Registered AddressBarnston House
Beacon Lane Heswall
Wirral
Merseyside
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Gary Millar
40.00%
Ordinary
4 at £1Stephen Macfarlane
40.00%
Ordinary
2 at £1Mr Thomas Fredrick Jones
20.00%
Ordinary

Financials

Year2014
Net Worth£1,313,225
Cash£314,425
Current Liabilities£113,630

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

27 October 2006Delivered on: 9 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-45 parr street liverpool.
Outstanding
23 March 2006Delivered on: 31 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 2006Delivered on: 5 August 2006
Satisfied on: 10 December 2010
Persons entitled: Tgp 156 Limited

Classification: Debenture
Secured details: £293,750.00 and all other monies due or to become due.
Particulars: F/H property k/a 33-45 parr street, liverpool t/nos. MS302342, MS46428 and MS155982. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
9 December 2022Total exemption full accounts made up to 31 October 2022 (9 pages)
2 December 2022Previous accounting period shortened from 31 December 2022 to 31 October 2022 (1 page)
27 September 2022Termination of appointment of Thomas Fredrick Jones as a director on 27 September 2022 (1 page)
25 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 May 2022Satisfaction of charge 3 in full (1 page)
9 May 2022Satisfaction of charge 1 in full (1 page)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 March 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
10 November 2017Director's details changed for Mr Stephen Macfarlane on 4 February 2006 (1 page)
10 November 2017Director's details changed for Mr Stephen Macfarlane on 4 February 2006 (1 page)
29 September 2017Second filing of Confirmation Statement dated 04/02/2017 (7 pages)
29 September 2017Second filing of Confirmation Statement dated 04/02/2017 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/09/2017.
(7 pages)
20 March 2017Confirmation statement made on 4 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 29/09/2017.
(7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(6 pages)
6 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10
(6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
8 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
8 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(6 pages)
4 March 2014Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(6 pages)
4 March 2014Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages)
4 March 2014Director's details changed for Mr Stephen Macfarlane on 4 February 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
27 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
27 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Gary Millar on 4 February 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page)
15 April 2010Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Thomas Fredrick Jones on 4 February 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Stephen Macfarlane on 4 February 2010 (1 page)
15 April 2010Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen Macfarlane on 4 February 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Return made up to 04/02/09; full list of members (4 pages)
7 April 2009Return made up to 04/02/09; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
28 February 2008Director's change of particulars / thomas jones / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / thomas jones / 28/02/2008 (1 page)
28 February 2008Return made up to 04/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / thomas jones / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / thomas jones / 26/02/2008 (1 page)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Return made up to 04/02/07; full list of members (3 pages)
23 April 2007Return made up to 04/02/07; full list of members (3 pages)
13 April 2007Registered office changed on 13/04/07 from: apt. 18, 26 exchange street east liverpool merseyside L2 3PH (1 page)
13 April 2007Ad 04/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2007Ad 04/02/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
13 April 2007Registered office changed on 13/04/07 from: apt. 18, 26 exchange street east liverpool merseyside L2 3PH (1 page)
26 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
26 March 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
5 August 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
31 March 2006Particulars of mortgage/charge (9 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
4 February 2006Incorporation (12 pages)
4 February 2006Incorporation (12 pages)