About

Registered Number: 04423953
Date of Incorporation: 24/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 10 Whitcome Mews, London, Surrey, TW9 4BT

 

Established in 2002, Studio Dar Ltd has its registered office in Surrey, it's status at Companies House is "Active". This company has 3 directors listed as Falkovskaia, Sonya, Falkovsky, Igor, Kouznetsova, Svetlana at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALKOVSKAIA, Sonya 29 August 2014 - 1
FALKOVSKY, Igor 01 May 2006 - 1
KOUZNETSOVA, Svetlana 30 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 05 January 2015
AD04 - Change of location of company records to the registered office 05 January 2015
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 04 January 2014
MR01 - N/A 21 December 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 09 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 December 2010
CH01 - Change of particulars for director 28 December 2010
CH01 - Change of particulars for director 28 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 27 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 12 January 2009
363s - Annual Return 29 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 04 December 2006
RESOLUTIONS - N/A 05 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
363s - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 14 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 03 May 2002
NEWINC - New incorporation documents 24 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2013 Outstanding

N/A

Legal charge 08 February 2011 Outstanding

N/A

Legal charge 29 November 2010 Outstanding

N/A

Rent deposit deed 20 May 2009 Outstanding

N/A

Rent deposit deed 31 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.