STUDIO DMP LIMITED
Status | ACTIVE |
Company No. | 06557710 |
Category | Private Limited Company |
Incorporated | 07 Apr 2008 |
Age | 16 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
STUDIO DMP LIMITED is an active private limited company with number 06557710. It was incorporated 16 years, 23 days ago, on 07 April 2008. The company address is 2 St. Pauls Close, Warwick, CV34 4DU, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Appoint person director company with name date
Date: 16 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-14
Officer name: Mr Richard Gray
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Notification of a person with significant control
Date: 25 Apr 2020
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Gray
Notification date: 2019-04-08
Documents
Change to a person with significant control
Date: 25 Apr 2020
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-08
Psc name: Mrs Julia Frances Gray
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Legacy
Date: 14 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 07/04/2017
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 24 Apr 2017
Action Date: 07 Apr 2017
Category: Return
Type: CS01
Description: 07/04/17 Statement of Capital gbp 100
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 02 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-02
Officer name: Richard Michael Gray
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-14
Officer name: Mr Richard Michael Gray
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Change account reference date company previous shortened
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Capital allotment shares
Date: 01 Jul 2010
Action Date: 27 Apr 2010
Category: Capital
Type: SH01
Capital : 99 GBP
Date: 2010-04-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Frances Gray
Change date: 2010-04-07
Documents
Appoint person secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Gray
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs julia frances gray
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director creditreform (directors) LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
BAU REAL ESTATE INVESTMENTS LTD
7 CHANTLERS CLOSE,EAST GRINSTEAD,RH19 1LU
Number: | 09409126 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLEWER CRESCENT,HARROW,HA3 5PZ
Number: | 11741024 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NORFOLK DRIVE,MELTON MOWBRAY,LE13 0AJ
Number: | 08344084 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03410977 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER M.O.T. CENTRE LIMITED
95 KING STREET,LANCASHIRE,LA1 1RH
Number: | 04978220 |
Status: | ACTIVE |
Category: | Private Limited Company |
RST AUTOMATED ENTRANCE CO., LTD.
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10789309 |
Status: | ACTIVE |
Category: | Private Limited Company |