- Company Overview for DUKE STUDIOS LIMITED (09908058)
- Filing history for DUKE STUDIOS LIMITED (09908058)
- People for DUKE STUDIOS LIMITED (09908058)
- More for DUKE STUDIOS LIMITED (09908058)
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) |
---|---|---|---|
17 Jul 2024 | AD01 | Registered office address changed from 3 Sheaf Street Leeds LS10 1HD England to Unit 2 Butterley Street Leeds LS10 1AW on 17 July 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
04 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
03 Feb 2020 | PSC07 | Cessation of Laura Rachael Wellington as a person with significant control on 13 January 2020 | |
31 Jan 2020 | PSC02 | Notification of The Wunderkind Group Limited as a person with significant control on 13 January 2020 | |
31 Jan 2020 | PSC07 | Cessation of James Abbott-Donnelly as a person with significant control on 13 January 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
13 Dec 2018 | AD01 | Registered office address changed from 3 Sheaf St Sheaf Street Leeds LS10 1HD England to 3 Sheaf Street Leeds LS10 1HD on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Ms Laura Rachael Wellington on 13 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr James Abbott-Donnelly on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Ms Laura Rachael Wellington as a person with significant control on 13 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr James Abbott-Donnelly as a person with significant control on 13 December 2018 | |
10 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from 33 Harrison Road Halifax HX1 2AF United Kingdom to 3 Sheaf St Sheaf Street Leeds LS10 1HD on 28 March 2018 |