Windsor
SL4 3LF
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Svetlana Sartayeva |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 23 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2018) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 71 Eardley Crescent London SW5 9JT |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 2018) |
Role | Director/Tax Specialist |
Country of Residence | England |
Correspondence Address | 71 Eardley Crescent London SW5 9JT |
Director Name | Damir Chudin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(7 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Eardley Crescent London SW5 9JT |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | earlscourtstudios.com |
---|---|
Telephone | 020 73737316 |
Telephone region | London |
Registered Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Ditomac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £317,159 |
Net Worth | £24,752 |
Cash | £58,303 |
Current Liabilities | £34,792 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
28 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
11 April 2019 | Termination of appointment of Allan Saud as a director on 1 April 2019 (1 page) |
9 February 2019 | Appointment of Mr Allan Saud as a director on 8 February 2019 (2 pages) |
27 January 2019 | Registered office address changed from 71 Eardley Crescent London SW5 9JT to Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 27 January 2019 (1 page) |
26 November 2018 | Confirmation statement made on 22 November 2018 with updates (3 pages) |
21 November 2018 | Cessation of Alexandra Mcluskie as a person with significant control on 14 November 2018 (1 page) |
21 November 2018 | Notification of Zarina Zakirova as a person with significant control on 14 November 2018 (2 pages) |
21 November 2018 | Appointment of Mrs Karina Avdeyeva as a director on 14 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
21 November 2018 | Termination of appointment of Gregor Charles William Macrae as a director on 14 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Damir Chudin as a director on 14 November 2018 (1 page) |
21 November 2018 | Cessation of John Mcluskie as a person with significant control on 14 November 2018 (1 page) |
17 October 2018 | Resolutions
|
16 October 2018 | Company name changed earls court studios LIMITED\certificate issued on 16/10/18
|
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 September 2018 | Termination of appointment of Svetlana Sartayeva as a director on 13 September 2018 (1 page) |
28 September 2018 | Appointment of Damir Chudin as a director on 19 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
9 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Amended total exemption full accounts made up to 30 September 2013 (7 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 April 2016 | Amended total exemption full accounts made up to 30 September 2012 (9 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 April 2016 | Amended total exemption full accounts made up to 30 September 2012 (9 pages) |
25 April 2016 | Amended total exemption full accounts made up to 30 September 2013 (7 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 September 2014 | Amended total exemption full accounts made up to 30 September 2013 (10 pages) |
17 September 2014 | Amended total exemption full accounts made up to 30 September 2013 (10 pages) |
28 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
28 May 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
21 February 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page) |
21 February 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
21 February 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page) |
21 February 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 October 2012 | Appointment of Svetlana Sartayeva as a director (3 pages) |
30 October 2012 | Appointment of Svetlana Sartayeva as a director (3 pages) |
30 October 2012 | Termination of appointment of William Hawes as a director (2 pages) |
30 October 2012 | Termination of appointment of William Hawes as a director (2 pages) |
30 October 2012 | Termination of appointment of Gregory Davis as a director (2 pages) |
30 October 2012 | Termination of appointment of Gregory Davis as a director (2 pages) |
20 September 2012 | Director's details changed for Mr William Robert Hawes on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Gregory Robert John Davis on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Gregory Robert John Davis on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr William Robert Hawes on 20 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Appointment of Mr Gregory Robert John Davis as a director (3 pages) |
1 November 2011 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
1 November 2011 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
1 November 2011 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
1 November 2011 | Appointment of Mr William Robert Hawes as a director (3 pages) |
1 November 2011 | Appointment of Mr Gregory Robert John Davis as a director (3 pages) |
1 November 2011 | Appointment of Mr William Robert Hawes as a director (3 pages) |
1 November 2011 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
1 November 2011 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
1 November 2011 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|