UKBizDB.co.uk

DEAD GOOD STUDIO LTD

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

This company is commonly known as Dead Good Studio Ltd. The company was founded 3 years ago and was given the registration number 12988347. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DEAD GOOD STUDIO LTD
Company Number:12988347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2020
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clock Wise, Bromley Old Town Hall, 30 Tweedy Road, Bromley, England, BR1 3FE

Director02 February 2023Active
20 Mortlake High Street, London, United Kingdom, SW14 8JN

Secretary06 October 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director08 December 2021Active
5, High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director02 November 2020Active
20 Mortlake High Street, London, United Kingdom, SW14 8JN

Director06 October 2022Active

People with Significant Control

Mr Paul Warnes
Notified on:02 February 2023
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Clock Wise, Bromley Old Town Hall, Bromley, England, BR1 3FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Warren
Notified on:06 October 2022
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:20 Mortlake High Street, London, United Kingdom, SW14 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:08 December 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:02 November 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-03-08Persons with significant control

Change to a person with significant control.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-07Address

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

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-11-16Change of name

Certificate change of name company.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Address

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

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.