Company NameNDF Studios Ltd
DirectorDominic Sanders
Company StatusActive
Company Number05405124
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Dominic Sanders
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90c Mercers Road
London
N19 4PR
Secretary NameErin Johnson
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Shepton House
London
E2 0JN
Secretary NameKaty Samwell
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address22 Prince Of Wales Road
Kentish Town
London
NW5 3LG
Secretary NameMr Sam Edward Dillon
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressHillview Potash Rd
Billericay
Essex
CM11 1HH

Location

Registered Address22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,568
Current Liabilities£17,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 March 2024 (2 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 4 weeks from now)

Filing History

25 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
28 May 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Termination of appointment of Sam Dillon as a secretary (1 page)
29 June 2012Termination of appointment of Sam Dillon as a secretary (1 page)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 June 2010Director's details changed for Mr Dominic Sanders on 1 February 2010 (2 pages)
10 June 2010Director's details changed for Mr Dominic Sanders on 1 February 2010 (2 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Dominic Sanders on 1 February 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
27 May 2009Return made up to 29/03/09; no change of members (7 pages)
27 May 2009Return made up to 29/03/09; no change of members (7 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 April 2008Secretary appointed mr sam edward dillon (1 page)
18 April 2008Appointment terminated secretary katy samwell (1 page)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Secretary appointed mr sam edward dillon (1 page)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Appointment terminated secretary katy samwell (1 page)
12 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 July 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
29 March 2005Incorporation (9 pages)
29 March 2005Incorporation (9 pages)