UKBizDB.co.uk

DESIGNER SPORTS STUDIO LIMITED

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

This company is commonly known as Designer Sports Studio Limited. The company was founded 28 years ago and was given the registration number 03202955. The firm's registered office is in . You can find them at 11 Turnham Green Terrace, London, , . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DESIGNER SPORTS STUDIO LIMITED
Company Number:03202955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1996
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:11 Turnham Green Terrace, London, W4 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Northfields Prospect, Putney Bridge Road, London, England, SW18 1PE

Director01 February 2017Active
Littleton Farm Cottage, Squires Bridge Road, Shepperton, TW17 0QG

Secretary01 February 2001Active
18 Ellerton Road, London, SW18 3NN

Secretary03 November 1997Active
97 Magdalen Road, London, SW18 3NE

Secretary23 May 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 May 1996Active
Littleton Farm Cottages, Squires Bridge Road, Shepperton, TW17 0QG

Director03 November 1997Active
11 Turnham Green Terrace, London, W4 1RG

Director01 February 2017Active
120 East Road, London, N1 6AA

Nominee Director23 May 1996Active
18b Ellerton Road, London, SW18 3NF

Director23 May 1996Active
97 Magdalen Road, London, SW18 3NE

Director23 May 1996Active

People with Significant Control

Mrs Helena Isobel Flahive
Notified on:01 February 2017
Status:Active
Date of birth:December 1954
Nationality:Papua New Guinean
Address:11 Turnham Green Terrace, W4 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Henrik Hansen
Notified on:01 February 2017
Status:Active
Date of birth:July 1958
Nationality:Danish
Country of residence:England
Address:12, Northfields Prospect, London, England, SW18 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lionel Theodore Avery
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:11 Turnham Green Terrace, W4 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Address

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

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.