Company NameStudio David Marques Ltd
DirectorsDavid Marques De Oliveira and Tue Sando
Company StatusActive
Company Number06968442
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Previous NameUrban Pots Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDavid Marques De Oliveira
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPortuguese
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Benhill Road
London
SE5 7LZ
Director NameMr Tue Sando
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address139 Benhill Road
London
SE5 7LZ

Contact

Websitewww.studiodavidmarques.com/
Telephone07 515875364
Telephone regionMobile

Location

Registered Address139 Benhill Road
London
SE5 7LZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Marques De Oliveira
50.00%
Ordinary
1 at £1Tue Sando
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,559
Cash£9,483
Current Liabilities£44,526

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

2 February 2021Micro company accounts made up to 31 December 2019 (4 pages)
1 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(3 pages)
6 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
31 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
2 January 2013Company name changed urban pots LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Company name changed urban pots LIMITED\certificate issued on 02/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Mr Tue Sando on 10 October 2011 (2 pages)
10 October 2011Director's details changed for David Marques De Oliveira on 10 October 2011 (2 pages)
10 October 2011Director's details changed for David Marques De Oliveira on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Tue Sando on 10 October 2011 (2 pages)
6 May 2011Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 30 Hetley Road London W12 8BB United Kingdom on 6 May 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for David Marques De Oliveira on 12 March 2010 (2 pages)
23 August 2010Director's details changed for Mr Tue Sando on 12 March 2010 (2 pages)
23 August 2010Director's details changed for Mr Tue Sando on 12 March 2010 (2 pages)
23 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for David Marques De Oliveira on 12 March 2010 (2 pages)
23 May 2010Registered office address changed from 126 Mildmay Road London Greater London N1 4NE on 23 May 2010 (1 page)
23 May 2010Registered office address changed from 126 Mildmay Road London Greater London N1 4NE on 23 May 2010 (1 page)
14 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
14 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 July 2009Incorporation (14 pages)
21 July 2009Incorporation (14 pages)