Company Name3D Logic Limited
DirectorNicholas Andrew Gopalla
Company StatusActive
Company Number05931716
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nicholas Andrew Gopalla
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address42 Friern Barnet Lane
London
N11 3LX
Secretary NameMr Sandra Gassan Gopalla
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 St Johns Avenue
Friern Barnet
N11 3BX
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Website3dlogic.co.uk
Email address[email protected]

Location

Registered Address241 Mitcham Road
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nicholas Andrew Gopalla
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,428
Cash£59
Current Liabilities£14,399

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

24 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
20 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
27 May 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
20 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
20 October 2021Appointment of Ms Iwona Jankowska as a secretary on 11 October 2021 (2 pages)
20 October 2021Termination of appointment of Sandra Gassan Gopalla as a secretary on 15 October 2021 (1 page)
28 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
23 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
14 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
18 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
5 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 November 2010Director's details changed for Nicholas Andrew Gopalla on 9 November 2009 (2 pages)
9 November 2010Secretary's details changed for Sandra Gassan Gopalla on 9 November 2009 (1 page)
9 November 2010Secretary's details changed for Sandra Gassan Gopalla on 9 November 2009 (1 page)
9 November 2010Director's details changed for Nicholas Andrew Gopalla on 9 November 2009 (2 pages)
9 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Nicholas Andrew Gopalla on 9 November 2009 (2 pages)
9 November 2010Secretary's details changed for Sandra Gassan Gopalla on 9 November 2009 (1 page)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 October 2008Return made up to 12/09/08; full list of members (6 pages)
23 October 2008Return made up to 12/09/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 241 mitcham road london SW17 9JG (1 page)
4 October 2007Return made up to 12/09/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 241 mitcham road london SW17 9JG (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
12 September 2006Incorporation (12 pages)
12 September 2006Incorporation (12 pages)