About

Registered Number: 05431179
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: 57 London Road, High Wycombe, Buckinghamshire, HP11 1BS

 

Studio D.L. Ltd was established in 2005. Ward, David Colin, Jakins, Brian, Leivers, Richard, Sanders, Emma Louise are listed as directors of Studio D.L. Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, David Colin 21 April 2005 - 1
JAKINS, Brian 21 April 2005 16 July 2008 1
LEIVERS, Richard 21 April 2005 30 April 2015 1
SANDERS, Emma Louise 28 January 2015 14 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 25 April 2019
TM01 - Termination of appointment of director 07 March 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 30 April 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 April 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 24 October 2012
CH01 - Change of particulars for director 24 October 2012
CH03 - Change of particulars for secretary 24 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 02 May 2006
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.