DESIGN WORK STUDIOS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

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

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of affairs

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Second filing of Confirmation Statement dated 2022-04-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

05/01/225 January 2022 Withdrawal of a person with significant control statement on 2022-01-05

View Document

05/01/225 January 2022 Notification of Danny William Slade as a person with significant control on 2021-12-22

View Document

04/01/224 January 2022 Termination of appointment of Peter Taylor as a director on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 ARTICLES OF ASSOCIATION

View Document

08/03/218 March 2021 ADOPT ARTICLES 10/02/2021

View Document

08/03/218 March 2021 SUB-DIVISION 10/02/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANNY WILLIAM SLADE / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER TAYLOR / 20/07/2020

View Document

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095688490001

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 33 KINGS ROAD KINGS ROAD READING RG1 3AR UNITED KINGDOM

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 25 REGENT COURT READING RG1 7HW ENGLAND

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

26/07/1626 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 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