D E M STUDIO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

14/04/2514 April 2025 Termination of appointment of Pascal Glyn Madoc Jones as a director on 2025-04-13

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Notification of Glean Limited as a person with significant control on 2024-11-20

View Document

12/12/2412 December 2024 Cessation of Pascal Glyn Madoc-Jones as a person with significant control on 2024-11-20

View Document

12/12/2412 December 2024 Cessation of Glyn Leonard Emrys as a person with significant control on 2024-11-20

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/09/168 September 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 SHARES REDESIGNATED 29/10/2014

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

22/09/1422 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/10/1322 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

06/09/116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/09/109 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 PREVEXT FROM 31/08/2009 TO 30/11/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 NC INC ALREADY ADJUSTED 31/08/08

View Document

17/04/0917 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 GBP NC 1000/10000 31/08/2008

View Document

15/12/0815 December 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0026 April 2000 EXEMPTION FROM APPOINTING AUDITORS 31/08/99

View Document

26/04/0026 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

05/01/005 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company