About

Registered Number: 03848812
Date of Incorporation: 27/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

 

De Havilland Studios Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". This business has 22 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE-HICKIE, Melanie 21 June 2013 - 1
FOSTER, Sami 18 March 2019 - 1
FRANCE, James 17 April 2019 - 1
LOADSMAN, Jason Gerald 10 September 2013 - 1
PASHAZADEH, Ali Reza 12 February 2014 - 1
POVEY, Helen Katharine 13 June 2013 - 1
ASHFORTH, Emma Jane Victoria 11 June 2003 30 April 2004 1
BEARD, Nicholas 07 June 2010 20 December 2012 1
BRANSON, Vivian Mary Chimmo 07 April 2003 30 November 2005 1
CORNISH-TRESTRAIL, Julian Alexander 28 October 2014 27 May 2016 1
D'ORAZIO, Francesco, Dr 28 May 2013 15 March 2019 1
ELDESOUKY, Waleid 20 March 2019 17 May 2019 1
FISHER JONES, Norman 11 January 2006 01 September 2013 1
JEFFREY, John Ellis 06 March 2001 30 November 2005 1
KINDNESS, John 09 June 2004 04 May 2012 1
LENOIR, Jimmy Jean Georges 18 December 2006 14 June 2013 1
NIBLOCK, David Michael 11 June 2003 29 August 2008 1
PERIES, Cecilia Colleen 27 September 1999 06 March 2001 1
ROWLEY, Christopher John 22 November 2000 07 April 2003 1
TAYLOR, Lachlan Edward 27 September 1999 05 March 2002 1
WONG, Valentine 10 June 2013 15 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HOBBS, Kelly 02 February 2011 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AP01 - Appointment of director 22 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 25 September 2019
TM01 - Termination of appointment of director 17 May 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 07 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 01 June 2016
AP04 - Appointment of corporate secretary 29 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 29 September 2015
AP01 - Appointment of director 04 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AD01 - Change of registered office address 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
TM02 - Termination of appointment of secretary 31 March 2014
AP01 - Appointment of director 13 February 2014
CH01 - Change of particulars for director 09 December 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 08 August 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 08 April 2013
AR01 - Annual Return 28 September 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 06 March 2012
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 April 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
CH03 - Change of particulars for secretary 02 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 22 September 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
287 - Change in situation or address of Registered Office 15 May 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
RESOLUTIONS - N/A 29 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 05 December 2005
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
287 - Change in situation or address of Registered Office 12 November 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 27 October 2003
225 - Change of Accounting Reference Date 28 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
AA - Annual Accounts 21 May 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363s - Annual Return 07 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 October 2001
RESOLUTIONS - N/A 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.