DESIGN WORK STUDIOS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Liquidators' statement of receipts and payments to 2025-03-25 |
| 16/04/2416 April 2024 | Registered office address changed from Scammell House High Street Ascot SL5 7JF England to The Old Town Hall 71 Christchurch Road Ringwood Hampshire BH24 1DH on 2024-04-16 |
| 16/04/2416 April 2024 | Resolutions |
| 16/04/2416 April 2024 | Appointment of a voluntary liquidator |
| 16/04/2416 April 2024 | Resolutions |
| 12/04/2412 April 2024 | Statement of affairs |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-03 with updates |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/11/224 November 2022 | Second filing of Confirmation Statement dated 2022-04-30 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-30 with updates |
| 05/01/225 January 2022 | Withdrawal of a person with significant control statement on 2022-01-05 |
| 05/01/225 January 2022 | Notification of Danny William Slade as a person with significant control on 2021-12-22 |
| 04/01/224 January 2022 | Termination of appointment of Peter Taylor as a director on 2021-12-22 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/07/2130 July 2021 | Registered office address changed from Marvic Deacons Lane Hermitage Thatcham RG18 9RH England to Scammell House High Street Ascot SL5 7JF on 2021-07-30 |
| 28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 08/03/218 March 2021 | ARTICLES OF ASSOCIATION |
| 08/03/218 March 2021 | ADOPT ARTICLES 10/02/2021 |
| 08/03/218 March 2021 | SUB-DIVISION 10/02/21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DANNY WILLIAM SLADE / 20/07/2020 |
| 20/07/2020 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 20/07/2020 |
| 17/07/2017 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/07/2016 July 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
| 20/05/2020 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 095688490001 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/10/1923 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 33 KINGS ROAD KINGS ROAD READING RG1 3AR UNITED KINGDOM |
| 20/06/1820 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/02/1824 February 2018 | REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 25 REGENT COURT READING RG1 7HW ENGLAND |
| 25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
| 04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM |
| 27/07/1627 July 2016 | DISS40 (DISS40(SOAD)) |
| 26/07/1626 July 2016 | FIRST GAZETTE |
| 26/07/1626 July 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/04/1530 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DESIGN WORK STUDIOS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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