Company NameStudiodmc Limited
DirectorDavid McDonald
Company StatusActive
Company Number09514916
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr David McDonald
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 May 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
14 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 29 March 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Registered office address changed from Studio 16 05-07 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 12 May 2016 (1 page)
12 May 2016Registered office address changed from Studio 16 05-07 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 12 May 2016 (1 page)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)