So Parker Names Limited

General information

Name:

So Parker Names Ltd

Office Address:

1 Wickham Field, Pilgrims Way West, Otford TN14 5JJ Kent

Number: 05504057

Incorporation date: 2005-07-09

Dissolution date: 2022-03-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

So Parker Names came into being in 2005 as a company enlisted under no 05504057, located at TN14 5JJ Kent at 1 Wickham Field, Pilgrims Way. This company's last known status was dissolved. So Parker Names had been operating in this business field for at least seventeen years. The company was known as Maltday until Thu, 1st Sep 2005, when it got changed to Burro Studio. The definitive was known as took place on Mon, 14th Dec 2009.

Oliver P. and Susan P. were listed as enterprise's directors and were managing the firm from 2005 to 2022.

Susan P. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • So Parker Names Limited 2009-12-14
  • Burro Studio Limited 2005-09-01
  • Maltday Limited 2005-07-09

Financial data based on annual reports

Company staff

Susan P.

Role: Secretary

Appointed: 09 July 2012

Latest update: 5 August 2023

Oliver P.

Role: Director

Appointed: 25 August 2005

Latest update: 5 August 2023

Susan P.

Role: Director

Appointed: 25 August 2005

Latest update: 5 August 2023

People with significant control

Susan P.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 22 July 2022
Confirmation statement last made up date 08 July 2021
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 May 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 30 September 2021
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021 (AA)
filed on: 12th, October 2021
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

P D & Co (2003) Limited T/a Parbery Davies & Co

Address:

Maxet House Liverpool Road

Post code:

LU1 1RS

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
16
Company Age

Similar companies nearby

Closest companies