This company is commonly known as 4d Studio Limited. The company was founded 25 years ago and was given the registration number 03674594. The firm's registered office is in LONDON. You can find them at Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | 4D STUDIO LIMITED |
---|---|---|
Company Number | : | 03674594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF | Director | 26 November 1998 | Active |
5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF | Director | 04 March 2015 | Active |
42 Freshford Street, London, SW18 3TF | Secretary | 13 February 2007 | Active |
102 Cole Park Road, Twickenham, TW1 1JA | Secretary | 10 October 2004 | Active |
28 Heathside, Esher, KT10 9TB | Secretary | 08 December 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 November 1998 | Active |
Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW | Director | 04 March 2015 | Active |
4, Grosvenor Gardens, Lymington, United Kingdom, SO41 9NS | Director | 26 November 1998 | Active |
23 Connaught Road, Teddington, TW11 0PX | Director | 01 May 2005 | Active |
23 Connaught Road, Teddington, TW11 0PX | Director | 01 May 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 November 1998 | Active |
Mr John Dickson Muir | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF |
Nature of control | : |
|
Mrs Rosemary Muir | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Capital | Capital name of class of shares. | Download |
2022-07-20 | Capital | Capital name of class of shares. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Capital | Capital allotment shares. | Download |
2020-03-16 | Capital | Capital allotment shares. | Download |
2020-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-23 | Capital | Capital allotment shares. | Download |
2020-01-23 | Capital | Capital allotment shares. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.