Company NameDowncast Studios Limited
DirectorPhilip Davies
Company StatusActive
Company Number07840830
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Director

Director NameMr Philip Davies
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed09 November 2011(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address69 Park Lane
Gateshead
Tyne And Wear
NE8 3JQ

Contact

Websitedowncaststudios.co.uk
Telephone0191 4777411
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address69 Park Lane
Gateshead
Tyne & Wear
NE8 3JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

20 at £1Philip Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£2,053
Cash£760
Current Liabilities£16,427

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 31 October 2023 with updates (3 pages)
17 December 2023Registered office address changed from 2 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX United Kingdom to 69 Park Lane Gateshead Tyne & Wear NE8 3JQ on 17 December 2023 (1 page)
8 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
2 March 2023Registered office address changed from 69 Park Lane Gateshead Tyne and Wear NE8 3JQ to 2 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 2 March 2023 (1 page)
1 March 2023Change of details for Mr Philip Davies as a person with significant control on 1 March 2023 (2 pages)
6 January 2023Confirmation statement made on 31 October 2022 with no updates (3 pages)
6 March 2022Micro company accounts made up to 30 November 2021 (2 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
26 January 2022Compulsory strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 November 2020 (2 pages)
18 August 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 30 November 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(3 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(3 pages)
12 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
(3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
(3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
(3 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(3 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(3 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 20
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
6 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 April 2013Director's details changed for Philip Davies on 9 November 2012 (2 pages)
6 April 2013Director's details changed for Philip Davies on 9 November 2012 (2 pages)
6 April 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 April 2013Director's details changed for Philip Davies on 9 November 2012 (2 pages)
21 March 2013Registered office address changed from 61 Beaumont Terrace Newcastle upon Tyne NE5 5JP on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 61 Beaumont Terrace Newcastle upon Tyne NE5 5JP on 21 March 2013 (2 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)