D.STUDIO LTD
Status | ACTIVE |
Company No. | 07364479 |
Category | Private Limited Company |
Incorporated | 03 Sep 2010 |
Age | 13 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRIDGEMANE INVESTMENTS LIMITED
SUITE 226 ORIEL CHAMBERS,LIVERPOOL,L2 8TD
Number: | 09231988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVERHOOK 17/18 BATES ROAD,ROMFORD,RM3 0JH
Number: | 01671764 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC1A 4JQ
Number: | 09411214 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10586835 |
Status: | ACTIVE |
Category: | Private Limited Company |