Company NameDove Studios Limited
DirectorCornelia Louise Hartman
Company StatusActive
Company Number07802251
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Cornelia Louise Hartman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMrs Sandrine Beatrice Jocelyne Cranswick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2011(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Rd Floor
24 Chiswell Street
London
EC1 4YX

Contact

Websitedove-studios.com
Email address[email protected]
Telephone07 775692094
Telephone regionMobile

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Cornelia Louise Hartman
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,746
Cash£6,850
Current Liabilities£43,420

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

11 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
8 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
21 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
8 October 2021Registered office address changed from 3 rd Floor 24 Chiswell Street London EC1 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 8 October 2021 (1 page)
6 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Termination of appointment of Sandrine Beatrice Jocelyne Cranswick as a director on 31 March 2014 (1 page)
26 March 2015Termination of appointment of Sandrine Beatrice Jocelyne Cranswick as a director on 31 March 2014 (1 page)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
28 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
28 September 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 October 2011Director's details changed for Ms Cornelia Louise Hartman on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Ms Cornelia Louise Hartman on 13 October 2011 (2 pages)
13 October 2011Appointment of Mrs Sandrine Beatrice Jocelyne Cranswick as a director (2 pages)
13 October 2011Appointment of Mrs Sandrine Beatrice Jocelyne Cranswick as a director (2 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)