Download leads from Nexok and grow your business. Find out more

Dean Street Studios Limited

Documents

Total Documents89
Total Pages534

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023
31 March 2023Total exemption full accounts made up to 31 March 2022
9 February 2023Confirmation statement made on 17 January 2023 with no updates
18 January 2022Notification of Jasmin Mae Lee-Barnes as a person with significant control on 8 April 2021
17 January 2022Confirmation statement made on 17 January 2022 with updates
17 January 2022Cessation of John Ernest Keevill as a person with significant control on 8 April 2021
12 January 2022Total exemption full accounts made up to 31 March 2021
8 April 2021Director's details changed for Jasmin Mae Lee Barnes on 8 April 2021
25 March 2021Total exemption full accounts made up to 31 March 2020
12 March 2021Confirmation statement made on 2 February 2021 with no updates
12 March 2020Confirmation statement made on 2 February 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
30 April 2019Change of details for Ms Suzanne Lee Barnes as a person with significant control on 29 April 2019
8 March 2019Confirmation statement made on 2 February 2019 with updates
31 December 2018Total exemption full accounts made up to 31 March 2018
15 November 2018Termination of appointment of John Ernest Keevill as a director on 18 October 2018
20 February 2018Confirmation statement made on 2 February 2018 with updates
19 February 2018Cessation of Eric Luciano Nicoli as a person with significant control on 15 May 2017
19 February 2018Notification of John Ernest Keevill as a person with significant control on 15 May 2017
31 December 2017Total exemption full accounts made up to 31 March 2017
25 May 2017Appointment of Mr John Ernest Keevill as a director on 15 May 2017
25 May 2017Appointment of Mr John Ernest Keevill as a director on 15 May 2017
23 May 2017Termination of appointment of Eric Luciano Nicoli as a director on 15 May 2017
23 May 2017Termination of appointment of Eric Luciano Nicoli as a director on 15 May 2017
15 February 2017Confirmation statement made on 2 February 2017 with updates
15 February 2017Confirmation statement made on 2 February 2017 with updates
20 June 2016Total exemption small company accounts made up to 31 March 2016
20 June 2016Total exemption small company accounts made up to 31 March 2016
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
27 February 2015Director's details changed for Jasmin Mae Lee Barnes on 13 March 2014
27 February 2015Director's details changed for Jasmin Mae Lee Barnes on 13 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
28 December 2014Total exemption small company accounts made up to 31 March 2014
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
24 December 2011Total exemption small company accounts made up to 31 March 2011
24 December 2011Total exemption small company accounts made up to 31 March 2011
13 July 2011Appointment of Mr Eric Luciano Nicoli as a director
13 July 2011Appointment of Mr Eric Luciano Nicoli as a director
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 200
11 July 2011Memorandum and Articles of Association
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve shareholder agreement appt director e nicoli 22/06/2011
  • RES10 ‐ Resolution of allotment of securities
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve shareholder agreement appt director e nicoli 22/06/2011
  • RES10 ‐ Resolution of allotment of securities
11 July 2011Memorandum and Articles of Association
10 June 2011Termination of appointment of Brenda Rowe as a director
10 June 2011Termination of appointment of Benjamin Roulston as a director
10 June 2011Termination of appointment of Benjamin Roulston as a director
10 June 2011Termination of appointment of Brenda Rowe as a director
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
18 April 2011Annual return made up to 2 February 2011 with a full list of shareholders
2 March 2011Total exemption full accounts made up to 31 March 2010
2 March 2011Total exemption full accounts made up to 31 March 2010
15 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
15 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010
1 April 2010Director's details changed for Benjamin Redmayne Roulston on 31 March 2010
1 April 2010Director's details changed for Brenda Elizabeth Rowe on 31 March 2010
1 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Brenda Elizabeth Rowe on 31 March 2010
1 April 2010Director's details changed for Benjamin Redmayne Roulston on 31 March 2010
1 April 2010Director's details changed for Jasmin Mae Lee Barnes on 31 March 2010
1 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Jasmin Mae Lee Barnes on 31 March 2010
1 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
1 April 2010Director's details changed for Suzanne Lee Barnes on 31 March 2010
1 April 2010Director's details changed for Suzanne Lee Barnes on 31 March 2010
10 March 2010Director's details changed for Suzanne Lee Barnes on 2 March 2010
10 March 2010Director's details changed for Suzanne Lee Barnes on 2 March 2010
10 March 2010Director's details changed for Suzanne Lee Barnes on 2 March 2010
2 February 2009Incorporation
2 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed