Company NameNick Dorey Studio Limited
DirectorNicholas Stephen Dorey
Company StatusActive
Company Number08358828
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Previous NamesCollective Rebeldesign Studio Ltd and Havenview Limited

Business Activity

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

Directors

Director NameMr Nicholas Stephen Dorey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(1 day after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

22 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Compulsory strike-off action has been discontinued (1 page)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2022Compulsory strike-off action has been discontinued (1 page)
25 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
16 January 2019Confirmation statement made on 14 January 2019 with updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
27 November 2018Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 4th Floor 100 Fenchurch Street London EC3M 5JD on 27 November 2018 (1 page)
26 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 May 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(3 pages)
18 November 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(3 pages)
18 November 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(3 pages)
27 January 2014Company name changed havenview LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed havenview LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Appointment of Mr Nicholas Stephen Dorey as a director (2 pages)
23 December 2013Appointment of Mr Nicholas Stephen Dorey as a director (2 pages)
13 December 2013Termination of appointment of Graham Cowan as a director (1 page)
13 December 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 13 December 2013 (1 page)
13 December 2013Termination of appointment of Graham Cowan as a director (1 page)
14 January 2013Incorporation
Statement of capital on 2013-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 January 2013Incorporation
Statement of capital on 2013-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 January 2013Company name changed collective rebeldesign studio LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed collective rebeldesign studio LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 14 January 2013 (1 page)
14 January 2013Incorporation
Statement of capital on 2013-01-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
14 January 2013Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 14 January 2013 (1 page)