Background WavePink WaveYellow Wave

PARK STUDIOS LIMITED (02603083)

PARK STUDIOS LIMITED (02603083) is an active UK company. incorporated on 19 April 1991. with registered office in Stroud Green. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. PARK STUDIOS LIMITED has been registered for 34 years. Current directors include BENSON, Vanessa Robyn, DAVIES, Michael Jeremy Pugh, GRIMES, Oona and 3 others.

Company Number
02603083
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 April 1991
Age
34 years
Address
Park Studios, Stroud Green, N4 4LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BENSON, Vanessa Robyn, DAVIES, Michael Jeremy Pugh, GRIMES, Oona, HANS, Patricia Frances, LUMLEY, Thomas Henry, Mr., SALTER, Rebecca Margaret
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK STUDIOS LIMITED

PARK STUDIOS LIMITED is an active company incorporated on 19 April 1991 with the registered office located in Stroud Green. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. PARK STUDIOS LIMITED was registered 34 years ago.(SIC: 90030)

Status

active

Active since 34 years ago

Company No

02603083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 19 April 1991

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SURFHALL LIMITED
From: 19 April 1991To: 20 January 1992
Contact
Address

Park Studios 34 Scarborough Road Stroud Green, N4 4LT,

Timeline

12 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Feb 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

GRIMES, Oona

Active
Park Studios, Stroud GreenN4 4LT
Secretary
Appointed 06 Nov 2009

BENSON, Vanessa Robyn

Active
St Peters Street, LondonN1 8JG
Born August 1957
Director
Appointed 20 Jun 1993

DAVIES, Michael Jeremy Pugh

Active
Park Studios, Stroud GreenN4 4LT
Born January 1942
Director
Appointed 12 Mar 2013

GRIMES, Oona

Active
42 Allen Road, LondonN16 8SA
Born May 1957
Director
Appointed 11 Jun 2006

HANS, Patricia Frances

Active
Park Studios, Stroud GreenN4 4LT
Born March 1958
Director
Appointed 27 Nov 2014

LUMLEY, Thomas Henry, Mr.

Active
34 Scarborough Road, LondonN4 4LT
Born February 1980
Director
Appointed 01 Jan 2021

SALTER, Rebecca Margaret

Active
Beresford Road, LondonN8 0AL
Born February 1955
Director
Appointed 04 Dec 1994

GROSSBARD, Michael Richard

Resigned
33 Ferme Park Road, LondonN4 4EB
Secretary
Appointed 24 Oct 1991
Resigned 11 Jul 1993

KAUFMAN, Patricia

Resigned
57a Oakley Square, LondonNW1 1NJ
Secretary
Appointed 03 Jul 2005
Resigned 05 Jul 2007

SALTER, Rebecca Margaret

Resigned
69 Beresford Road, LondonN8 0AL
Secretary
Appointed 04 Dec 1994
Resigned 12 May 2005

STATHATOS, John

Resigned
212 Stapleton Hall Road, LondonN4 4QR
Secretary
Appointed 20 Jun 1993
Resigned 04 Dec 1994

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 19 Apr 1991
Resigned 01 Aug 1993

PARK STUDIOS LTD

Resigned
Scarborough Rd, LondonN4 4LT
Corporate secretary
Appointed 05 Jul 2007
Resigned 06 Nov 2009

CHARALAMBOU, Christos

Resigned
9 Mead Place, LondonE9 6SH
Born June 1940
Director
Appointed 24 Oct 1991
Resigned 17 Aug 1995

CHROSTOPHOROU, Christopher

Resigned
18 Grove Close, LondonN14 4EN
Born December 1957
Director
Appointed 24 Oct 1991
Resigned 04 Dec 1994

ENGLISH, Ann Helen

Resigned
Park Studios, Stroud GreenN4 4LT
Born May 1951
Director
Appointed 11 Jun 2006
Resigned 01 Jan 2021

GROSSBARD, Michael Richard

Resigned
33 Ferme Park Road, LondonN4 4EB
Born March 1950
Director
Appointed 24 Oct 1991
Resigned 17 Aug 1995

HEAD, Simon

Resigned
Lancaster Road, LondonN4
Born December 1951
Director
Appointed 04 Dec 1994
Resigned 21 Jun 2013

HETHERINGTON, Guy Nicholas

Resigned
Park Studios, Stroud GreenN4 4LT
Born May 1948
Director
Appointed 20 Oct 2010
Resigned 21 Jun 2013

HUTCHINSON, Louisa

Resigned
70 Needwood House, LondonN4 2TL
Born July 1954
Director
Appointed 04 Dec 1994
Resigned 29 Apr 2004

KAUFMAN, Patricia

Resigned
Oakley Square, LondonNW1 1NJ
Born October 1950
Director
Appointed 22 Jan 2004
Resigned 27 Nov 2014

NATHAN, Maureen Anne

Resigned
Croftdown Road, LondonNW5 1EH
Born December 1954
Director
Appointed 27 Nov 2014
Resigned 03 Jan 2024

READ, Celia

Resigned
St Albans Road, LondonNW5 1RG
Born June 1941
Director
Appointed 20 Jun 1993
Resigned 16 Jan 2014

STATHATOS, John

Resigned
212 Stapleton Hall Road, LondonN4 4QR
Born January 1947
Director
Appointed 04 Dec 1994
Resigned 29 Apr 2004

STROBEL, Madeleine Magdalena

Resigned
Sealand Court, Newton FerrersPL8 1DJ
Born December 1950
Director
Appointed 24 May 2003
Resigned 09 Nov 2005

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 19 Apr 1991
Resigned 24 Oct 1991

Persons with significant control

1

Ms Vanessa Robyn Benson

Active
St. Peter's Street, LondonN1 8JG
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Termination Director Company With Name
22 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 October 2009
AP04Appointment of Corporate Secretary
Legacy
12 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2006
AAAnnual Accounts
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
25 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
5 May 1993
363b363b
Accounts With Accounts Type Dormant
19 March 1993
AAAnnual Accounts
Resolution
11 March 1993
RESOLUTIONSResolutions
Legacy
15 October 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
28 September 1992
287Change of Registered Office
Legacy
14 August 1992
288288
Legacy
15 May 1992
363b363b
Legacy
1 February 1992
287Change of Registered Office
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Resolution
24 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1991
NEWINCIncorporation