DADA STUDIOS LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2021-05-27 with no updates

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DAVID HOLT

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

23/10/1723 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/01/1724 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/06/1625 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

14/07/1514 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/08/1315 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

03/07/113 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 27/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID HOLT / 27/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/07/0911 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

14/02/0914 February 2009 DISS40 (DISS40(SOAD))

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/11/076 November 2007 FIRST GAZETTE

View Document

04/09/064 September 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

11/06/9811 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 27/05/98

View Document

20/06/9720 June 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 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