DESIGN STUDIO ASSOCIATES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a small company made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

10/07/2410 July 2024 Previous accounting period extended from 2023-12-31 to 2024-04-30

View Document

19/06/2419 June 2024 Registration of charge 064107860005, created on 2024-06-17

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

31/05/2431 May 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

31/05/2431 May 2024 Termination of appointment of Paul Phillip Stafford as a director on 2024-05-21

View Document

31/05/2431 May 2024 Appointment of Mr James Benedict Corney as a director on 2024-05-21

View Document

28/03/2428 March 2024 Satisfaction of charge 4 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 3 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 1 in full

View Document

28/03/2428 March 2024 Satisfaction of charge 2 in full

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

21/06/2321 June 2023 Change of details for Designstudio Group Ltd as a person with significant control on 2022-09-09

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 28/10/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP STAFFORD / 28/10/2013

View Document

20/12/1320 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 28/10/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/11/125 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 24/10/2012

View Document

26/10/1226 October 2012 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 24/10/2012

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 35 THEYDON PARK ROAD THEYDON BOIS ESSEX CM16 7LR

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 08/08/2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/101 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILLIP STAFFORD / 06/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WRIGHT / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/093 February 2009 CURREXT FROM 31/10/2008 TO 28/02/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED MUNICH LIMITED CERTIFICATE ISSUED ON 20/08/08

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 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