DEPICTION STUDIO LTD

Company Documents

DateDescription
10/08/2510 August 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

26/11/2326 November 2023 Registered office address changed from 60 Millmead Business Centre Mill Mead Road London N17 9QU England to Flat 28 Dunedin House Manwood Street London E16 2LA on 2023-11-26

View Document

26/11/2326 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

03/04/233 April 2023 Amended total exemption full accounts made up to 2021-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

26/10/2226 October 2022 Registered office address changed from 28 Dunedin House Manwood Street London E16 2LA England to 60 Millmead Business Centre Mill Mead Road London N17 9QU on 2022-10-26

View Document

15/09/2215 September 2022 Change of details for Ms Seda Fidan as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Ms Seda Fidan on 2022-09-15

View Document

14/09/2214 September 2022 Registered office address changed from C/O Grand Consultancy, 60 Millmead Business Center Millmead Road London N17 9QU England to 28 Dunedin House Manwood Street London E16 2LA on 2022-09-14

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Notification of Seda Fidan as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Withdrawal of a person with significant control statement on 2022-01-28

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM C/O GRAND CONSULTANCY REAR OF 81 STOKE NEWINGTON ROAD STOKE NEWINGTON ROAD LONDON N16 8AD ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAMIAN MADGE

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MISS SEDA FIDAN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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