Company NameDie-Cast Studios Limited
DirectorRobert MacDonald
Company StatusLiquidation
Company Number08424850
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Robert MacDonald
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCasting Studio
Country of ResidenceUnited Kingdom
Correspondence AddressModa Business Centre Stirling Way
Borehamwood
Herts
WD6 2BW
Director NameMr James MacDonald
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCasting Studio
Country of ResidenceUnited Kingdom
Correspondence AddressBasrement, 4 City Road
London
EC1Y 2AA
Secretary NameMr James MacDonald
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBasrement, 4 City Road
London
EC1Y 2AA

Contact

Websitediecaststudios.co.uk
Telephone020 74944630
Telephone regionLondon

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Herts
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Macdonald
50.00%
Ordinary
1 at £1Robert Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£7,107
Cash£603
Current Liabilities£22,368

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return11 August 2022 (1 year, 8 months ago)
Next Return Due25 August 2023 (overdue)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 January 2017Termination of appointment of James Macdonald as a director on 22 December 2016 (1 page)
12 January 2017Termination of appointment of James Macdonald as a secretary on 22 December 2016 (1 page)
12 January 2017Registered office address changed from 39a Berwick Street London W1F 8RU to Basrement, 4 City Road London EC1Y 2AA on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 39a Berwick Street London W1F 8RU to Basrement, 4 City Road London EC1Y 2AA on 12 January 2017 (1 page)
12 January 2017Termination of appointment of James Macdonald as a director on 22 December 2016 (1 page)
12 January 2017Termination of appointment of James Macdonald as a secretary on 22 December 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Registered office address changed from C/O Robert/James Macdonald 39a Berwick Street 39a Berwick Street London W1F 8RU to 39a Berwick Street London W1F 8RU on 5 March 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Registered office address changed from C/O Robert/James Macdonald 39a Berwick Street 39a Berwick Street London W1F 8RU to 39a Berwick Street London W1F 8RU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Robert/James Macdonald 39a Berwick Street 39a Berwick Street London W1F 8RU to 39a Berwick Street London W1F 8RU on 5 March 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from 11 Hillier Gardens Croydon CR0 4EH United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 11 Hillier Gardens Croydon CR0 4EH United Kingdom on 27 January 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)