Advanced company searchLink opens in new window

DENNIS IRVINE STUDIO LIMITED

Company number 09476605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 AD01 Registered office address changed from Wg06 Vox Studios Durham Street London SE11 5JH England to 147 Hayes Chase West Wickham BR4 0JD on 15 December 2020
10 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 AD01 Registered office address changed from V112 Vox Studios 1-45 Durham Street London SE11 5JH England to Wg06 Vox Studios Durham Street London SE11 5JH on 30 October 2019
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
31 May 2016 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 50
25 May 2016 SH03 Purchase of own shares.
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
10 Feb 2016 AD01 Registered office address changed from Unit 101a, North Block Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom to V112 Vox Studios 1-45 Durham Street London SE11 5JH on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Ian Paul Haigh as a director on 29 January 2016