CRAIG DEAN STUDIO LTD

Register to unlock more data on OkredoRegister

CRAIG DEAN STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09243446

Incorporation date

01/10/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 The Retreat, 3 The Retreat, Thornton Heath CR7 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 3 the Retreat 3 the Retreat Thornton Heath CR7 8LD on 2025-06-05
dot icon05/06/2025
Confirmation statement made on 2024-10-01 with no updates
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Registered office address changed from 320 City Road London EC1V 2NZ England to 71-75 Shelton Street London WC2H 9JQ on 2024-03-26
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-09-30
dot icon11/05/2023
Registered office address changed from Apartment 101 Peebles Court 21 Whitestone Way Croydon CR0 4WL England to 320 City Road London EC1V 2NZ on 2023-05-11
dot icon14/04/2023
Registered office address changed from 101 Peebles Court Apartment 101 Peebles Court Croydon Please Select a Region, State or Province. CR0 4WJ United Kingdom to Apartment 101 Peebles Court 21 Whitestone Way Croydon CR0 4WL on 2023-04-14
dot icon14/04/2023
Change of details for Mr Craig Dean Mcanuff as a person with significant control on 2023-04-14
dot icon14/04/2023
Secretary's details changed for Mr Craig Mcanuff on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Craig Dean Mcanuff on 2023-04-14
dot icon24/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-09-30
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/07/2021
Micro company accounts made up to 2020-09-30
dot icon07/12/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/12/2020
Registered office address changed from 101 Peebles Court 21 Whitestone Way Croydon CR0 4WJ England to 101 Peebles Court Apartment 101 Peebles Court Croydon Please Select a Region, State or Province. CR0 4WJ on 2020-12-01
dot icon01/12/2020
Registered office address changed from 3 the Retreat Thornton Heath Surrey CR7 8LD to 101 Peebles Court 21 Whitestone Way Croydon CR0 4WJ on 2020-12-01
dot icon09/07/2020
Micro company accounts made up to 2019-09-30
dot icon06/05/2020
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 3 the Retreat Thornton Heath Surrey CR7 8LD on 2020-05-06
dot icon06/05/2020
Confirmation statement made on 2019-10-01 with no updates
dot icon06/05/2020
Administrative restoration application
dot icon10/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon03/12/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-09-30
dot icon03/01/2018
Compulsory strike-off action has been discontinued
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon28/12/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/11/2016
Previous accounting period shortened from 2016-10-31 to 2016-09-30
dot icon02/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon16/05/2015
Registered office address changed from , 3 the Retreat Thornton Heath, CR78LD, England to Kemp House 152 City Road London EC1V 2NX on 2015-05-16
dot icon01/10/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.36K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig Dean Mcanuff
Director
01/10/2014 - Present
6
Mcanuff, Craig
Secretary
01/10/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRAIG DEAN STUDIO LTD

CRAIG DEAN STUDIO LTD is an(a) Active company incorporated on 01/10/2014 with the registered office located at 3 The Retreat, 3 The Retreat, Thornton Heath CR7 8LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG DEAN STUDIO LTD?

toggle

CRAIG DEAN STUDIO LTD is currently Active. It was registered on 01/10/2014 .

Where is CRAIG DEAN STUDIO LTD located?

toggle

CRAIG DEAN STUDIO LTD is registered at 3 The Retreat, 3 The Retreat, Thornton Heath CR7 8LD.

What does CRAIG DEAN STUDIO LTD do?

toggle

CRAIG DEAN STUDIO LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CRAIG DEAN STUDIO LTD?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.