Company number SC498952
Status Active
Incorporation Date 26 February 2015
Company Type Private Limited Company
Address WHITESHAW, WORKS, CARLUKE, LANARKSHIRE, SCOTLAND, ML8 5EJ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
GBP 1,000
. The most likely internet sites of WARDPARK STUDIOS LIMITED are www.wardparkstudios.co.uk, and www.wardpark-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Wardpark Studios Limited is a Private Limited Company.
The company registration number is SC498952. Wardpark Studios Limited has been working since 26 February 2015.
The present status of the company is Active. The registered address of Wardpark Studios Limited is Whiteshaw Works Carluke Lanarkshire Scotland Ml8 5ej. . BAXTER, William John is a Director of the company. BORROWS, James is a Director of the company. THOMSON, Anne Margaret is a Director of the company. THOMSON, Terence Mckenna is a Director of the company. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Director
FLYNN, Austin
Resigned: 17 March 2015
Appointed Date: 26 February 2015
58 years old
Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 03 February 2016
Appointed Date: 26 February 2015
Persons With Significant Control
Mr Terence Mckenna Thomson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WARDPARK STUDIOS LIMITED Events
13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
22 Mar 2016
Appointment of Mrs Anne Margaret Thomson as a director on 16 February 2016
08 Feb 2016
Company name changed lister square (no. 224) LIMITED\certificate issued on 08/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-02-03
...
... and 7 more events
01 Apr 2015
Appointment of Mr James Borrows as a director on 30 March 2015
27 Mar 2015
Statement of capital following an allotment of shares on 26 March 2015
17 Mar 2015
Appointment of Mr Terence Mckenna Thomson as a director on 17 March 2015
17 Mar 2015
Termination of appointment of Austin Flynn as a director on 17 March 2015
26 Feb 2015
Incorporation
Statement of capital on 2015-02-26
-
MODEL ARTICLES ‐
Model articles adopted