London
N14 6HA
Director Name | Mr Rodger Ian Dudding |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lonsto House, 276 Chase Road London N14 6HA |
Website | www.studio434.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 515434 |
Telephone region | Welwyn Garden City |
Registered Address | Lonsto House, 276 Chase Road London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
24 January 2018 | Delivered on: 9 February 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land known as land lying to the west of cranborne road, potters bar EN6 3AB as the same is registered at hm land registry under title number HD183692. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
---|---|
24 January 2018 | Delivered on: 8 February 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold properties now or in the future owned by the company. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
2 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
9 February 2018 | Registration of charge 100261350002, created on 24 January 2018 (8 pages) |
8 February 2018 | Registration of charge 100261350001, created on 24 January 2018 (40 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
2 December 2016 | Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|