Company NamePaulo Studios Limited
DirectorsGwen Margaret Paulo and Francois Bernadotte Van De Langkruis
Company StatusActive
Company Number02099731
CategoryPrivate Limited Company
Incorporation Date13 February 1987(37 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGwen Margaret Paulo
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressPark Royal Studios
1 Barretts Green Road
London
NW10 7AE
Director NameMr Francois Bernadotte Van De Langkruis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barretts Green Road
London
NW10 7AE
Director NameCarl Michael Paulo
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RolePhoto Finisher & Studio Hire
Correspondence Address199 Sheen Court
Richmond
Surrey
TW10 5DH
Director NameMrs Anne Margaret Doreen Paulo
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 14 December 2018)
RolePhoto Finisher & Studio Hire
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royal Studios 1 Barretts Green Road
London
NW10 7AE
Director NameMr Nicholas Jerome Paulo
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 9 months after company formation)
Appointment Duration26 years, 5 months (resigned 08 April 2018)
RolePhoto Finisher & Studio Hire
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royal Studios 1 Barretts Green Road
London
NW10 7AE
Secretary NameMrs Anne Margaret Doreen Paulo
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royal Studios 1 Barretts Green Road
London
NW10 7AE
Director NameRohan Stephen Timothy Paulo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(14 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 January 2014)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Royal Studios
1 Barretts Green Road
London
NW10 7AE

Contact

Websiteparkroyalstudios.com
Email address[email protected]
Telephone020 89659778
Telephone regionLondon

Location

Registered AddressPark Royal Studios
1 Barretts Green Road
London
NW10 7AE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£719,860
Cash£402,000
Current Liabilities£288,256

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

2 February 2000Delivered on: 11 February 2000
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: All that property k/a and adjacent to 1 barretts green road london t/n ngl 694782.
Outstanding
11 November 1999Delivered on: 18 November 1999
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
18 October 1996Delivered on: 24 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitecroft st. Aubyns lane hangersley hill ringwood hants BH24 3JU t/n HP353876 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts,assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 October 1992Delivered on: 21 October 1992
Satisfied on: 25 May 1999
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: For full details see form 395 tc ref: M138C. 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.
Fully Satisfied
30 June 1992Delivered on: 4 July 1992
Satisfied on: 28 January 2000
Persons entitled: Carl Michael Paulo

Classification: Debenture
Secured details: £90,000 & all monies due or to become due from the company to the chargee.
Particulars: See form 395 for full details. 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.
Fully Satisfied

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 February 2023Cessation of Anne Margaret Doreen Paulo as a person with significant control on 19 May 2022 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
7 February 2023Notification of Gwen Margaret Paulo as a person with significant control on 19 May 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 July 2020Director's details changed for Mr Francois Bernadot Van De Langkruis on 21 July 2020 (2 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
14 December 2018Termination of appointment of Anne Margaret Doreen Paulo as a director on 14 December 2018 (1 page)
7 December 2018Termination of appointment of Nicholas Jerome Paulo as a director on 8 April 2018 (1 page)
7 December 2018Cessation of Nicholas Jerome Paulo as a person with significant control on 8 April 2018 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016 (1 page)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
16 May 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(6 pages)
16 May 2016Termination of appointment of Anne Margaret Doreen Paulo as a secretary on 1 January 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(7 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(7 pages)
16 January 2015Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page)
16 January 2015Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages)
16 January 2015Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages)
16 January 2015Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page)
16 January 2015Secretary's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (1 page)
16 January 2015Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages)
16 January 2015Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages)
16 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(7 pages)
16 January 2015Director's details changed for Anne Margaret Doreen Paulo on 9 November 2014 (2 pages)
16 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(7 pages)
16 January 2015Director's details changed for Nicholas Jerome Paulo on 9 November 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages)
21 October 2014Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages)
21 October 2014Appointment of Mr Francois Bernadot Van De Langkruis as a director on 19 August 2014 (2 pages)
21 October 2014Director's details changed for Gwen Margaret Paulo on 7 October 2009 (2 pages)
21 October 2014Appointment of Mr Francois Bernadot Van De Langkruis as a director on 19 August 2014 (2 pages)
3 April 2014Termination of appointment of Rohan Paulo as a director (1 page)
3 April 2014Termination of appointment of Rohan Paulo as a director (1 page)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
10 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Anne Margaret Doreen Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Jerome Paulo on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Gwen Margaret Paulo on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Gwen Margaret Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Jerome Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rohan Stephen Timothy Paulo on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Anne Margaret Doreen Paulo on 16 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
12 November 2008Return made up to 10/11/08; full list of members (4 pages)
16 May 2008Return made up to 10/11/07; full list of members (4 pages)
16 May 2008Return made up to 10/11/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Return made up to 10/11/06; full list of members (8 pages)
1 December 2006Return made up to 10/11/06; full list of members (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 10/11/05; full list of members (3 pages)
11 November 2005Return made up to 10/11/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Return made up to 10/11/04; full list of members (8 pages)
17 November 2004Return made up to 10/11/04; full list of members (8 pages)
28 April 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(8 pages)
28 April 2004Return made up to 10/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/04
(8 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 May 2003Resolutions
  • RES13 ‐ Re transfer of freehold 29/03/03
(1 page)
13 May 2003Resolutions
  • RES13 ‐ Re transfer of freehold 29/03/03
(1 page)
14 April 2003Resolutions
  • RES13 ‐ Transfer freehold prop 29/03/03
(1 page)
14 April 2003Resolutions
  • RES13 ‐ Transfer freehold prop 29/03/03
(1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Return made up to 10/11/02; full list of members (8 pages)
18 December 2002Return made up to 10/11/02; full list of members (8 pages)
22 March 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
3 January 2001Return made up to 10/11/00; full list of members (7 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Return made up to 10/11/99; full list of members (8 pages)
17 December 1999Return made up to 10/11/99; full list of members (8 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
23 November 1998Return made up to 10/11/98; no change of members (4 pages)
23 November 1998Return made up to 10/11/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1996Return made up to 10/11/96; full list of members (6 pages)
13 December 1996Return made up to 10/11/96; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
4 March 1996Return made up to 10/11/95; full list of members (6 pages)
4 March 1996Return made up to 10/11/95; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 March 1987Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages)
30 March 1987Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages)
30 March 1987Company name changed gopell LIMITED\certificate issued on 30/03/87 (2 pages)
13 February 1987Certificate of Incorporation (1 page)
13 February 1987Certificate of Incorporation (1 page)
13 February 1987Incorporation (16 pages)
13 February 1987Incorporation (16 pages)