FDC STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

21/05/2421 May 2024 Termination of appointment of Alex Chatzimikes as a director on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Dale Moreton as a person with significant control on 2024-05-20

View Document

02/05/242 May 2024 Registered office address changed from Cherry Blossom Barn Church Road Shackerstone Nuneaton Leicestershire CV13 6NN England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Dale Moreton on 2024-05-02

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Director's details changed for Mr Dale Moreton on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Dale Moreton on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY England to Cherry Blossom Barn Church Road Shackerstone Nuneaton Leicestershire CV13 6NN on 2024-04-29

View Document

29/04/2429 April 2024 Change of details for Mr Dale Moreton as a person with significant control on 2024-04-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN England to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Alex Chatzimikes on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Dale Moreton on 2023-09-26

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

29/06/2129 June 2021 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX England to Stables End Court Main Street Market Bosworth Nuneaton Warwickshire CV13 0JN on 2021-06-29

View Document

15/06/2115 June 2021 Change of details for Mr Dale Moreton as a person with significant control on 2021-06-15

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 10 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR CONCHITA LAGAS

View Document

14/07/1514 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ALEX CHATXIMIKES

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CHATXIMIKES / 01/12/2014

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MS CONCHITA MARIA THERESE LAGAS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

23/09/1423 September 2014 COMPANY NAME CHANGED CLICK REVENUE LTD CERTIFICATE ISSUED ON 23/09/14

View Document

04/09/144 September 2014 COMPANY NAME CHANGED ITREEHOUSE LTD CERTIFICATE ISSUED ON 04/09/14

View Document

04/09/144 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM WOODHOUSE SUITE WELLINGTON HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HP

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/08/1329 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MORETON / 20/04/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MORETON / 09/07/2010

View Document

07/12/107 December 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WILSON HOUSE LEICESTER ROAD IBSTOCK LEICESTERSHIRE LE67 6HP ENGLAND

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 76 PIPISTRELLE DRIVE MARKET BOSWORTH WARWICKSHIRE CV13 0NW ENGLAND

View Document

10/07/0910 July 2009 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