PAULO STUDIOS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7AE

Company number 02099731
Status Active - Proposal to Strike off
Incorporation Date 13 February 1987
Company Type Private Limited Company
Address PARK ROYAL STUDIOS, 1 BARRETTS GREEN ROAD, LONDON, NW10 7AE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200 ; Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016. The most likely internet sites of PAULO STUDIOS LIMITED are www.paulostudios.co.uk, and www.paulo-studios.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and eight months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paulo Studios Limited is a Private Limited Company. The company registration number is 02099731. Paulo Studios Limited has been working since 13 February 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Paulo Studios Limited is Park Royal Studios 1 Barretts Green Road London Nw10 7ae. The company`s financial liabilities are £115.9k. It is £-22.18k against last year. The cash in hand is £164.1k. It is £-53.52k against last year. And the total assets are £503.7k, which is £-27.2k against last year. PAULO, Anne Margaret Doreen is a Director of the company. PAULO, Gwen Margaret is a Director of the company. PAULO, Nicholas Jerome is a Director of the company. VAN DE LANGKRUIS, Francois Bernadot is a Director of the company. Secretary PAULO, Anne Margaret Doreen has been resigned. Director PAULO, Carl Michael has been resigned. Director PAULO, Rohan Stephen Timothy has been resigned. The company operates in "Artistic creation".


paulo studios Key Finiance

LIABILITIES £115.9k
-17%
CASH £164.1k
-25%
TOTAL ASSETS £503.7k
-6%
All Financial Figures

Current Directors

Director

Director
PAULO, Gwen Margaret
Appointed Date: 09 November 2001
58 years old

Director

Director
VAN DE LANGKRUIS, Francois Bernadot
Appointed Date: 19 August 2014
56 years old

Resigned Directors

Secretary
PAULO, Anne Margaret Doreen
Resigned: 01 January 2016

Director
PAULO, Carl Michael
Resigned: 31 August 1999
87 years old

Director
PAULO, Rohan Stephen Timothy
Resigned: 31 January 2014
Appointed Date: 09 November 2001
51 years old

PAULO STUDIOS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200

16 May 2016
Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200

...
... and 86 more events
30 Mar 1987
Company name changed gopell LIMITED\certificate issued on 30/03/87
23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Registered office changed on 23/03/87 from: 70/74 city road london EC1Y 2DQ

13 Feb 1987
Certificate of Incorporation
13 Feb 1987
Incorporation

PAULO STUDIOS LIMITED Charges

2 February 2000
Legal charge
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property k/a and adjacent to 1 barretts green road…
11 November 1999
Debenture
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1996
Mortgage
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Whitecroft st. Aubyns lane hangersley hill ringwood hants…
14 October 1992
Debenture
Delivered: 21 October 1992
Status: Satisfied on 25 May 1999
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M138C. Fixed and…
30 June 1992
Debenture
Delivered: 4 July 1992
Status: Satisfied on 28 January 2000
Persons entitled: Carl Michael Paulo
Description: See form 395 for full details. Fixed and floating charges…