Warning: file_put_contents(c/d15c4d327bb4afe65621d06da2b25e1c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Studio Dmp Limited, CV34 4DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STUDIO DMP LIMITED

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

This company is commonly known as Studio Dmp Limited. The company was founded 16 years ago and was given the registration number 06557710. The firm's registered office is in WARWICK. You can find them at 2 St. Pauls Close, , Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUDIO DMP LIMITED
Company Number:06557710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 St. Pauls Close, Warwick, Warwickshire, CV34 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. Pauls Close, Warwick, CV34 4DU

Secretary24 December 2009Active
2, St. Paul's Close, Warwick, England, CV34 4DU

Director07 April 2008Active
2, St. Paul's Close, Warwick, England, CV34 4DU

Director14 February 2022Active
4, Park Road, Moseley, Birmingham, B13 8AB

Secretary07 April 2008Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director07 April 2008Active
7, Corunna Court, Corunna Road, Warwick, England, CV34 5HQ

Director14 September 2015Active

People with Significant Control

Mr Richard Michael Gray
Notified on:08 April 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Frances Gray
Notified on:07 April 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, United Kingdom, B72 1SD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Address

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

Download
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Persons with significant control

Notification of a person with significant control.

Download
2020-04-25Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Miscellaneous

Legacy.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Return

Legacy.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.