D.STUDIO LTD

124 City Rd, London, England
StatusACTIVE
Company No.07364479
CategoryPrivate Limited Company
Incorporated03 Sep 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

D.STUDIO LTD is an active private limited company with number 07364479. It was incorporated 13 years, 8 months, 20 days ago, on 03 September 2010. The company address is 124 City Rd, London, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2022

Action Date: 20 May 2022

Category: Address

Type: AD01

New address: 124 City Rd London

Change date: 2022-05-20

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wesley Anson

Change date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Curl

Change date: 2020-12-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mr Phillip Curl

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-12

Officer name: Mr Wesley Anson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Old address: 16 Brodie Road Guildford GU1 3RZ England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2020-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: 16 Brodie Road Guildford GU1 3RZ

Old address: 82 Southwark Bridge Road London SE1 0AS

Change date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Phillip Curl

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Wesley Anson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2013

Action Date: 27 Mar 2013

Category: Address

Type: AD01

Old address: Top Floor 1 Bermondsey Square London SE1 3UN United Kingdom

Change date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: 57 Latimer Road Wimbledon London SW19 1EW England

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 31 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wesley Anson

Change date: 2011-07-31

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEMANE INVESTMENTS LIMITED

SUITE 226 ORIEL CHAMBERS,LIVERPOOL,L2 8TD

Number:09231988
Status:ACTIVE
Category:Private Limited Company

ELOOK LTD

SILVERHOOK 17/18 BATES ROAD,ROMFORD,RM3 0JH

Number:01671764
Status:ACTIVE
Category:Private Limited Company

EWC1 EAST BALSDON LIMITED

5TH FLOOR,LONDON,EC1A 4JQ

Number:09411214
Status:ACTIVE
Category:Private Limited Company

HAMPSON AUCTIONS LIMITED

BANK CHAMBERS,NANTWICH,CW5 5DE

Number:10464876
Status:ACTIVE
Category:Private Limited Company

HOPTON QUALITY SERVICES LIMITED

30 FIELDGATE ROAD, BISHOPS,,GL52 8JJ

Number:06461396
Status:ACTIVE
Category:Private Limited Company

HYTHESUPPLIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10586835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source