About

Registered Number: 04697647
Date of Incorporation: 13/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 121a Dulwich Road, Hearne Hill, London, SE24 0NG

 

Established in 2003, Dulwich Studio Ltd are based in London, it has a status of "Active". We do not know the number of employees at Dulwich Studio Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA COSTA, Geneva Bernadette 24 March 2003 - 1
DA COSTA, Herbert Haye 24 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 12 March 2020
AA01 - Change of accounting reference date 10 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 February 2018
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 27 February 2013
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
CH03 - Change of particulars for secretary 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 24 December 2008
363a - Annual Return 24 December 2008
AA - Annual Accounts 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 30 June 2005
225 - Change of Accounting Reference Date 18 March 2005
AA - Annual Accounts 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
363s - Annual Return 04 June 2004
DISS40 - Notice of striking-off action discontinued 30 March 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
GAZ1 - First notification of strike-off action in London Gazette 03 February 2004
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.