STUDIOMADESIGN LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 83 TRINITY COURT 254 GRAY'S INN ROAD LONDON WC1X 8JY

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANOUIL MAGKARIS / 12/09/2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 83 TRINITY COURT GRAY'S INN ROAD LONDON WC1X 8JY ENGLAND

View Document

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 17 BRIDGE HOUSE 26 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2DQ

View Document

05/05/145 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/05/1311 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 10 NAVIGATION BUILDING 20 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2DP

View Document

26/01/1326 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

16/05/1216 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/05/1014 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANOUIL MAGKARIS / 01/10/2009

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 10 NAVIGATION HOUSE 20 DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2DP ENGLAND

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM BUSINESS MINE UNIVERSITY OF HUDDERSFIELD QUEENSGATE HUDDERSFIELD YORKSHIRE HD1 3DH

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information