About

Registered Number: 03949413
Date of Incorporation: 16/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: White House, Clarendon Street, Nottingham, Nottinghamshire, NG1 5GF

 

Established in 2000, David Sharp Studio Ltd have registered office in Nottinghamshire, it's status at Companies House is "Active". There are 4 directors listed as Sharpe, David, Sharp, David, Rene, Meshell, Zaragoza Blanco, Karen for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, David 16 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, David 19 July 2014 - 1
RENE, Meshell 12 August 2005 18 July 2014 1
ZARAGOZA BLANCO, Karen 16 March 2000 12 August 2005 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 29 December 2014
AP03 - Appointment of secretary 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 07 December 2001
395 - Particulars of a mortgage or charge 12 September 2001
363s - Annual Return 27 March 2001
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.