DAVID COLLINS STUDIO LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Accounts for a small company made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

17/07/2317 July 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

09/02/189 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056775850003

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES KAHURI

View Document

08/10/158 October 2015 SECRETARY APPOINTED DAVID FLEMING KENDALL

View Document

01/10/151 October 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/02/146 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/01/1429 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY IAIN WATSON

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MR JAMES KAHURI

View Document

27/03/1327 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLLINS / 01/01/2012

View Document

09/03/129 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 01/01/2012

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 24/03/2011

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 24/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLINS / 24/03/2011

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 01/07/2010

View Document

06/07/106 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLINS / 01/10/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN NORMAN WATSON / 08/10/2009

View Document

20/05/0920 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 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