STUDIO DUGGAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Director's details changed for Mrs Tiffany Dawn Duggan on 2024-02-14

View Document

14/06/2414 June 2024 Change of details for Mrs Tiffany Dawn Duggan as a person with significant control on 2024-02-14

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

10/05/2410 May 2024 Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to 27 Mortimer Street London W1T 3BL on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-14

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 PSC'S CHANGE OF PARTICULARS / MRS TIFFANY DAWN DUGGAN / 31/07/2020

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DUGGAN

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 99 GOLBORNE ROAD LONDON W10 5NL ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 31/07/18 STATEMENT OF CAPITAL GBP 2.000

View Document

07/06/197 June 2019 ADOPT ARTICLES 31/07/2018

View Document

13/05/1913 May 2019 31/07/18 STATEMENT OF CAPITAL GBP 2.353

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM LATIMER STUDIOS 11 LATIMER ROAD LONDON W10 6RQ

View Document

21/03/1921 March 2019 ADOPT ARTICLES 31/07/2018

View Document

06/09/186 September 2018 ALTER ARTICLES 31/07/2018

View Document

05/09/185 September 2018 SUB-DIVISION 31/07/18

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY DAWN DUGGAN / 02/03/2018

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

24/08/1524 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIFFANY DAWN DUGGAN / 01/07/2014

View Document

10/11/1410 November 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

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

View Accounts

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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