UKBizDB.co.uk

4D STUDIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF

Director26 November 1998Active
5 Giffard Court, Millbrook Close, Northampton, England, NN5 5JF

Director04 March 2015Active
42 Freshford Street, London, SW18 3TF

Secretary13 February 2007Active
102 Cole Park Road, Twickenham, TW1 1JA

Secretary10 October 2004Active
28 Heathside, Esher, KT10 9TB

Secretary08 December 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 1998Active
Bedford House, 69-79 Fulham High Street, London, England, SW6 3JW

Director04 March 2015Active
4, Grosvenor Gardens, Lymington, United Kingdom, SO41 9NS

Director26 November 1998Active
23 Connaught Road, Teddington, TW11 0PX

Director01 May 2005Active
23 Connaught Road, Teddington, TW11 0PX

Director01 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-03-16Capital

Capital allotment shares.

Download
2020-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Capital

Capital allotment shares.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.