D R STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2024-06-30

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-06-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

20/10/2220 October 2022 Accounts for a small company made up to 2022-06-30

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-06-30

View Document

11/07/2111 July 2021 Accounts for a small company made up to 2020-06-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

15/05/1815 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

16/06/1516 June 2015 17/09/14 STATEMENT OF CAPITAL GBP 9705

View Document

03/06/153 June 2015 DIRECTOR APPOINTED RAFFAELE GALANTE

View Document

03/06/153 June 2015 DIRECTOR APPOINTED ABRAMO GALANTE

View Document

02/06/152 June 2015 DIRECTOR APPOINTED ABRAMO GALANTE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTONE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY WELCK

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

29/05/1529 May 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 4 LINFORD FORUM ROCKINGHAM DRIVE LINFORD WOOD EAST MILTON KEYNES BUCKINGHAMSHIRE MK14 6LY

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CHANGE PERSON AS DIRECTOR

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 3A OPAL COURT EASTLAKE PARK FOX MILNE MILTON KEYNES BUCKS MK15 0DF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/128 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 8000

View Document

05/03/125 March 2012 ADOPT ARTICLES 14/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE TOMKINSON

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARVEY WELCK / 02/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT / 02/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELISE TOMKINSON / 02/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT / 28/02/2009

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATE, DIRECTOR PAUL REWRIE LOGGED FORM

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/2008 FROM 3 OPAL COURT EASTLAKE PARK FOX MILNE MILTON KEYNES BUCKS MK15 0DF

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL REWRIE

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 01/05/07

View Document

19/12/0719 December 2007 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 251 UPPER THIRD STREET BOUVERIE SQUARE CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DR

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECTION 381A 19/03/07

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED GLS SHELFCO LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

29/03/0729 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 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