About

Registered Number: 05852874
Date of Incorporation: 21/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Established in 2006, Dc Studio Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at the business. The company has one director listed as Stern, Evelyn Marcela.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STERN, Evelyn Marcela 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 04 February 2020
DISS40 - Notice of striking-off action discontinued 25 December 2019
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 29 July 2019
SH01 - Return of Allotment of shares 10 May 2019
TM02 - Termination of appointment of secretary 29 January 2019
AD01 - Change of registered office address 20 December 2018
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 April 2018
RESOLUTIONS - N/A 10 November 2017
SH08 - Notice of name or other designation of class of shares 10 November 2017
PSC04 - N/A 06 November 2017
RESOLUTIONS - N/A 01 November 2017
SH01 - Return of Allotment of shares 01 November 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
288b - Notice of resignation of directors or secretaries 30 June 2006
NEWINC - New incorporation documents 21 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.