Warning: file_put_contents(c/b17e2e483992fc22d9ce48a6696e6177.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
De Havilland Studios Limited, HP2 7DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DE HAVILLAND STUDIOS LIMITED

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

This company is commonly known as De Havilland Studios Limited. The company was founded 24 years ago and was given the registration number 03848812. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DE HAVILLAND STUDIOS LIMITED
Company Number:03848812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary30 September 2014Active
28, Dehavilland Studios, Theydon Road, London, England, E5 9NY

Director21 June 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director02 April 2019Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director17 April 2019Active
17, De Havilland Studios, 20 Theydon Road, London, England, E5 9NY

Director10 September 2013Active
G/F 18a, Ma Kwu Lam, Sai Kung, Hong Kong,

Director22 August 2013Active
16, Dehavilland Studios, 20 Theydon Road, London, England, E5 9NY

Director12 February 2014Active
23, De Havilland Studios, 20 Theydon Road, London, England, E5 9NY

Director13 June 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director22 October 2019Active
Marlborough House, 298 Regents Park Road, Finchley Central, N3 2UU

Secretary02 February 2011Active
1 De Havilland Studios, 20 Theydon Road, London, E5 9NY

Secretary26 July 2002Active
12 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

Secretary27 September 1999Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary21 December 2004Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Corporate Secretary01 November 2004Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary27 September 1999Active
3 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

Director11 June 2003Active
2 Turnberry Quay, Tower Hamlets, London, England, E14 9RD

Director07 June 2010Active
20 De Havilland Studios, Theydon Road, Clapton, E5 9NY

Director07 April 2003Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director28 October 2014Active
20, Dehavilland Studios, 20 Theydon Road, London, England, E5 9NY

Director28 May 2013Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director20 March 2019Active
24 The Dehavilland Building, 20 Theydon Road, London, E5 9NY

Director11 January 2006Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director18 March 2019Active
1 De Havilland Studios, 20 Theydon Road, London, E5 9NY

Director06 March 2001Active
26 Dehavilland Studios, London, E5 9NY

Director09 June 2004Active
Loft 5 De Havilland Studios, London, E5 9NY

Director18 December 2006Active
Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN

Director19 March 2019Active
4 Dehavilland Studios, Theydon Road, London, E5 9NY

Director11 June 2003Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director27 September 1999Active
12 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

Director20 July 2003Active
12 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

Director27 September 1999Active
18 Dehavilland Studios, 20 Theydon Road, London, E5 9NY

Director22 November 2000Active
11 Dehavilland Studios, Theydon Road, London, E5 9NY

Director27 September 1999Active
39, Dehavilland Studios, 20 Theydon Road, London, England, E5 9NY

Director10 June 2013Active

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 (7 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
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Capital

Second filing capital allotment shares.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-09-13Resolution

Resolution.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.