STUDIO D.L. LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-10-19

View Document

02/11/222 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/11/222 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/10/2231 October 2022 Statement of affairs

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/09/2010 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA SANDERS

View Document

28/01/1928 January 2019 PREVEXT FROM 31/05/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIVERS

View Document

30/04/1530 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS EMMA LOUISE SANDERS

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN WARD / 21/04/2010

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIVERS / 26/10/2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COLIN WARD / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN WARD / 24/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIVERS / 24/10/2012

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/05/128 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLIN WARD / 21/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIVERS / 21/04/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM COLSTON BUSH, 43 HIGH STREET MARLOW BUCKS SL7 1BA

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN JAKINS

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/04/0521 April 2005 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