Company NameDeptstudio Ltd
Company StatusDissolved
Company Number05170885
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Lewers Dixon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Reveller Mews
Yafforth
Northallerton
North Yorkshire
DL7 0NU
Secretary NameEmma Louise Dixon
NationalityBritish
StatusClosed
Appointed05 July 2004(same day as company formation)
RoleSecretary
Correspondence Address7 Reveller Mews
Yafforth
Northallerton
North Yorkshire
DL7 0NU
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressC/O Momentum Taxation & Accountancy Ltd
Harelands Courtyard Offices Moor Road Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby

Shareholders

100 at £1Peter Lewers Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,134
Current Liabilities£1,135

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
11 May 2015Micro company accounts made up to 31 December 2014 (5 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Peter Lewers Dixon on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Peter Lewers Dixon on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2009Return made up to 05/07/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 05/07/08; no change of members
  • 363(287) ‐ Registered office changed on 26/08/08
(6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 05/07/07; no change of members (6 pages)
20 July 2006Return made up to 05/07/06; full list of members (6 pages)
18 July 2006Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 July 2005Registered office changed on 29/07/05 from: 7 reveller mews yafforth north allerton DL7 0NU (1 page)
29 July 2005Return made up to 05/07/05; full list of members (6 pages)
8 November 2004New director appointed (2 pages)
8 November 2004Ad 05/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 November 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
5 July 2004Incorporation (13 pages)