UNIVERSAL DESIGN STUDIO LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

22/11/2422 November 2024 Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 2024-10-16

View Document

17/07/2417 July 2024 Termination of appointment of Alistair Ingram Chalmers Smith as a director on 2024-03-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Jonathan Neill Eggar on 2020-06-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

10/01/2310 January 2023 Appointment of Alexander Ashby as a director on 2023-01-10

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

12/07/2112 July 2021 Secretary's details changed for Wpp Group (Nominees) Limited on 2018-11-26

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

12/07/2112 July 2021 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 2018-11-26

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

15/12/1915 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ ENGLAND

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

21/06/1821 June 2018 ADOPT ARTICLES 12/06/2018

View Document

14/06/1814 June 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1813 June 2018 CESSATION OF EDWARD SIMON DOMINIC BARBER AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF JAY OSGERBY AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WPP GROUP (UK) LTD

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 4 CROXTED MEWS CROXTED ROAD LONDON SE24 9DA

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JON NEIL EGGAR

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR AJAZ KHOWAJ QUORAM AHMED

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR STEPHEN RICHARD WINTERS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

13/06/1813 June 2018 CORPORATE SECRETARY APPOINTED WPP GROUP (NOMINEES) LIMITED

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/03/1828 March 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY OSGERBY

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM GROUND FLOOR 35-42 CHARLOTTE ROAD LONDON EC2A 3PG

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY JASON OSGERBY

View Document

04/07/114 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMON DOMINIC BARBER / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON OSGERBY / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

22/07/0922 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN CLARKE

View Document

24/06/0824 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 S-DIV

View Document

13/05/0813 May 2008 GBP NC 100/200 30/11/2005

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 30/11/05

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 56 BLENHEIM CRESCENT LONDON W11 1NY

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 56 BLENHEIM CRESCENT LONDON W11 1NY

View Document

12/06/0112 June 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 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