UKBizDB.co.uk

BUSPACE STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buspace Studios Limited. The company was founded 38 years ago and was given the registration number 01964367. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUSPACE STUDIOS LIMITED
Company Number:01964367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1985
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary06 March 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director18 September 2009Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary23 November 2007Active
65 High Street, Harpenden, AL5 2SW

Secretary-Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary31 December 1993Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director05 October 2001Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director01 January 2006Active
Fonthill House, 21 Old Holt Road, Medbourne, Market Harborough, LE16 8DY

Director23 November 2007Active
15 Clare Lawn Avenue, London, SW14 8BE

Director28 June 1995Active
16, Tinworth Street, London, England, SE11 5AL

Director18 September 2009Active
3, Highgrove Avenue, Ascot, United Kingdom, SL5 7HR

Director02 May 2008Active
9 Spencer Gardens, London, SW14 7AH

Director01 January 1994Active
3 West Park Drive, Billericay, CM12 9EH

Director01 September 2008Active
12b Edith Terrace, London, SW10

Director-Active
21 Mulberry Walk, London, SW3 6DZ

Director01 January 1994Active
86, Bondway, London, United Kingdom, SW8 1SF

Director12 June 2009Active
78 Madrid Road, Barnes, London, SW13 9PG

Director01 January 2006Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director05 October 2001Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director-Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director22 January 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director06 November 2014Active
16, Tinworth Street, London, England, SE11 5AL

Director14 February 2014Active
86, Bondway, London, United Kingdom, SW8 1SF

Director22 January 2010Active
16 Cherry Orchard Road, West Molesey, KT8 1QZ

Director01 September 2008Active

People with Significant Control

Cls Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-09Dissolution

Dissolution application strike off company.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Address

Change registered office address company with date old address new address.

Download
2018-07-20Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Address

Change registered office address company with date old address new address.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Mortgage

Mortgage satisfy charge full.

Download
2017-01-17Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.