-
DALE STUDIOS (LEICESTER) LIMITED - West Walk Building, 110 Regent Road, Leicester, LE1 7LT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 02456147
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- West Walk Building
- 110 Regent Road
- Leicester
- LE1 7LT West Walk Building, 110 Regent Road, Leicester, LE1 7LT UK
Management
- Geschäftsführung
- BROUGHTON, Dale Anthony
- BROUGHTON, Jacqueline Susan
- MILLARD, Benjamin James
- MILLARD, Natalie
- Prokuristen
- BROUGHTON, Jacqueline Susan
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.12.1989
- Alter der Firma 1989-12-29 34 Jahre
- SIC/NACE
- 90030
Eigentumsverhältnisse
- Beneficial Owners
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-10-31
- Letzte Einreichung: 2021-01-31
- lezte Bilanzhinterlegung
- 2012-11-30
- Jahresmeldung
- Fälligkeit: 2022-12-14
- Letzte Einreichung: 2021-11-30
-
DALE STUDIOS (LEICESTER) LIMITED Firmenbeschreibung
- DALE STUDIOS (LEICESTER) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 02456147. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.12.1989 registriert. Das Unternehmen ist mit dem SIC/NACE Code "90030" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 30.11.2012.Die Firma kann schriftlich über West Walk Building erreicht werden.
Jetzt sichern DALE STUDIOS (LEICESTER) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dale Studios (Leicester) Limited - West Walk Building, 110 Regent Road, Leicester, LE1 7LT, Grossbritannien
- 1989-12-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DALE STUDIOS (LEICESTER) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-12) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-09) - AA
-
confirmation-statement-with-no-updates (2020-01-01) - CS01
-
confirmation-statement-with-no-updates (2020-12-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-10-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
notification-of-a-person-with-significant-control-statement (2018-01-18) - PSC08
-
cessation-of-a-person-with-significant-control (2018-01-18) - PSC07
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-27) - TM01
-
capital-return-purchase-own-shares (2017-09-12) - SH03
-
capital-cancellation-shares (2017-09-28) - SH06
-
accounts-with-accounts-type-total-exemption-full (2017-10-30) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-30) - PSC09
-
notification-of-a-person-with-significant-control (2017-11-30) - PSC01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-18) - CH01
-
confirmation-statement-with-updates (2016-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-13) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-15) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-01-19) - TM01
-
resolution (2011-06-27) - RESOLUTIONS
-
appoint-person-director-company-with-name (2011-07-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
capital-allotment-shares (2011-02-17) - SH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-18) - AR01
-
change-person-director-company-with-change-date (2010-01-18) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-04-01) - 288c
keyboard_arrow_right 2008
-
legacy (2008-12-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-09) - 363s
-
legacy (2007-12-31) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-06-27) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-08-22) - AA
keyboard_arrow_right 2005
-
legacy (2005-12-28) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-09) - AA
-
legacy (2005-01-14) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-08) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-06-13) - AA
-
legacy (2003-01-02) - 363s
-
legacy (2003-12-30) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-07-01) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-small (2001-06-20) - AA
keyboard_arrow_right 2000
-
legacy (2000-12-18) - 363s
-
accounts-with-accounts-type-small (2000-09-06) - AA
-
legacy (2000-02-03) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-small (1999-11-24) - AA
keyboard_arrow_right 1998
-
legacy (1998-12-16) - 363s
-
accounts-with-accounts-type-small (1998-06-15) - AA
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-08-01) - AA
-
legacy (1997-12-12) - 363s
keyboard_arrow_right 1996
-
legacy (1996-12-10) - 363s
-
accounts-with-accounts-type-small (1996-10-04) - AA
keyboard_arrow_right 1995
-
legacy (1995-12-15) - 363s
-
accounts-with-accounts-type-small (1995-07-31) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-12-13) - 363s
-
accounts-with-accounts-type-small (1994-09-28) - AA
keyboard_arrow_right 1993
-
legacy (1993-12-17) - 363s
-
accounts-with-accounts-type-small (1993-11-13) - AA
-
legacy (1993-06-17) - 395
keyboard_arrow_right 1992
-
accounts-with-accounts-type-small (1992-11-19) - AA
-
legacy (1992-12-24) - 363s
keyboard_arrow_right 1991
-
accounts-with-accounts-type-small (1991-09-04) - AA
-
legacy (1991-01-23) - 363a
-
legacy (1991-12-24) - 363s
keyboard_arrow_right 1990
-
legacy (1990-01-30) - 88(2)R
-
legacy (1990-01-30) - 224
-
legacy (1990-01-20) - 287
-
legacy (1990-01-20) - 288
keyboard_arrow_right 1989
-
incorporation-company (1989-12-29) - NEWINC