DESIGN NATION STUDIO LTD

33 Elms Crescent, London, SW4 8QE, England
StatusACTIVE
Company No.08787662
CategoryPrivate Limited Company
Incorporated22 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

DESIGN NATION STUDIO LTD is an active private limited company with number 08787662. It was incorporated 10 years, 6 months ago, on 22 November 2013. The company address is 33 Elms Crescent, London, SW4 8QE, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

New address: 33 Elms Crescent London SW4 8QE

Old address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW England

Change date: 2023-07-25

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed susan palmer home LIMITED\certificate issued on 24/07/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-30

Psc name: Susan Pauline Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Pauline Palmer

Appointment date: 2021-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2022

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-30

Psc name: Susan Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Palmer

Termination date: 2021-01-30

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artful ghost LTD\certificate issued on 13/01/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Old address: Adam House 1 Fitzroy Square, London, W1T 5HE

Change date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Palmer

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the artful ghost LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Bhardwaj

Documents

View document PDF

Incorporation company

Date: 22 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE UK BIRMINGHAM LIMITED

55 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 7JG

Number:07334392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMERICAN FIZZ (UK) LIMITED

THE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ

Number:07721007
Status:ACTIVE
Category:Private Limited Company

CONGLETON GARDEN COFFEE SHOP LIMITED

71 MOSS ROAD,CONGLETON,CW12 3BP

Number:11617760
Status:ACTIVE
Category:Private Limited Company

CUE THE MUSIC LIMITED

2 Y DERI,SWANSEA,SA2 8ET

Number:06219025
Status:ACTIVE
Category:Private Limited Company

PME CONSULTANCY LTD

23 SCAR HEAD ROAD,SOWERBY BRIDGE,HX6 3PU

Number:11257587
Status:ACTIVE
Category:Private Limited Company

RUBBER ROOFS LIMITED

14 MAES-Y-LLAN,LLANFAIR TH,LL22 8SF

Number:08708962
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