Buspace Studios Limited LONDON


Buspace Studios Limited was formally closed on 2021-05-04. Buspace Studios was a private limited company that was located at 16 Tinworth Street, London, SE11 5AL, ENGLAND. This company (formally started on 1985-11-25) was run by 2 directors and 1 secretary.
Director Andrew K. who was appointed on 01 July 2019.
Director Alain M. who was appointed on 18 September 2009.
Among the secretaries, we can name: David F. appointed on 06 March 2009.

The company was categorised as "other letting and operating of own or leased real estate" (68209). According to the CH data, there was a name change on 1999-05-05, their previous name was Holland Park Avenue. There is a second name alteration: previous name was Plevcroft performed on 1994-11-21. The most recent confirmation statement was filed on 2020-06-01 and last time the accounts were filed was on 31 December 2019. 2016-06-01 was the date of the last annual return.

Buspace Studios Limited Address / Contact

Office Address 16 Tinworth Street
Town London
Post code SE11 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01964367
Date of Incorporation Mon, 25th Nov 1985
Date of Dissolution Tue, 4th May 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 15th Jun 2021
Last confirmation statement dated Mon, 1st Jun 2020

Company staff

Andrew K.

Position: Director

Appointed: 01 July 2019

Alain M.

Position: Director

Appointed: 18 September 2009

David F.

Position: Secretary

Appointed: 06 March 2009

Fredrik W.

Position: Director

Appointed: 06 November 2014

Resigned: 21 January 2021

Simon W.

Position: Director

Appointed: 14 February 2014

Resigned: 21 January 2021

Richard T.

Position: Director

Appointed: 31 August 2010

Resigned: 14 February 2014

Richard S.

Position: Director

Appointed: 31 August 2010

Resigned: 31 August 2010

Tom W.

Position: Director

Appointed: 22 January 2010

Resigned: 31 August 2010

John W.

Position: Director

Appointed: 22 January 2010

Resigned: 30 June 2019

Erik K.

Position: Director

Appointed: 18 September 2009

Resigned: 14 August 2019

Christer S.

Position: Director

Appointed: 12 June 2009

Resigned: 02 February 2010

Tom W.

Position: Director

Appointed: 01 September 2008

Resigned: 12 June 2009

Alain M.

Position: Director

Appointed: 01 September 2008

Resigned: 12 June 2009

Erik K.

Position: Director

Appointed: 02 May 2008

Resigned: 12 June 2009

Kevin C.

Position: Director

Appointed: 23 November 2007

Resigned: 06 August 2008

Sarah G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 06 March 2009

Per S.

Position: Director

Appointed: 01 January 2006

Resigned: 02 May 2008

Steven B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 May 2008

Dan B.

Position: Director

Appointed: 05 October 2001

Resigned: 23 November 2007

Thomas T.

Position: Director

Appointed: 05 October 2001

Resigned: 01 January 2006

Steven B.

Position: Secretary

Appointed: 05 October 2001

Resigned: 23 November 2007

Glyn H.

Position: Director

Appointed: 28 June 1995

Resigned: 05 October 2001

Bengt M.

Position: Director

Appointed: 01 January 1994

Resigned: 05 October 2001

Hans L.

Position: Director

Appointed: 01 January 1994

Resigned: 30 September 1995

Thomas T.

Position: Secretary

Appointed: 31 December 1993

Resigned: 05 October 2001

Anna M.

Position: Director

Appointed: 20 December 1992

Resigned: 15 November 1994

Thomas T.

Position: Director

Appointed: 20 December 1992

Resigned: 09 November 1994

Taylor Walton Solicitors

Position: Secretary

Appointed: 20 December 1992

Resigned: 31 December 1993

People with significant control

Cls Holdings Plc

86 Bondway, London, SW8 1SF, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2714781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holland Park Avenue May 5, 1999
Plevcroft November 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2019/12/31
filed on: 23rd, July 2020
Free Download (17 pages)

Company search