D E M STUDIO LIMITED

Register to unlock more data on OkredoRegister

D E M STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03621197

Incorporation date

25/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

34 Bower Mount Road, Maidstone, Kent ME16 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1998)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon14/04/2025
Termination of appointment of Pascal Glyn Madoc Jones as a director on 2025-04-13
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/12/2024
Notification of Glean Limited as a person with significant control on 2024-11-20
dot icon12/12/2024
Cessation of Pascal Glyn Madoc-Jones as a person with significant control on 2024-11-20
dot icon12/12/2024
Cessation of Glyn Leonard Emrys as a person with significant control on 2024-11-20
dot icon28/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/09/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon01/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon06/12/2015
Change of share class name or designation
dot icon26/11/2015
Resolutions
dot icon09/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/05/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon22/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/10/2011
Amended accounts made up to 2010-11-30
dot icon06/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon19/01/2010
Previous accounting period extended from 2009-08-31 to 2009-11-30
dot icon09/09/2009
Return made up to 25/08/09; full list of members
dot icon22/04/2009
Particulars of contract relating to shares
dot icon22/04/2009
Ad 31/08/08\gbp si 9000@1=9000\gbp ic 100/9100\
dot icon17/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon17/04/2009
Nc inc already adjusted 31/08/08
dot icon17/04/2009
Resolutions
dot icon15/12/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/09/2008
Return made up to 25/08/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/11/2007
Director's particulars changed
dot icon05/11/2007
Return made up to 25/08/07; full list of members
dot icon18/10/2006
Return made up to 25/08/06; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/10/2006
Declaration of satisfaction of mortgage/charge
dot icon06/10/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon17/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Return made up to 25/08/05; full list of members
dot icon10/11/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/12/2004
Return made up to 25/08/04; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon06/07/2004
Total exemption full accounts made up to 2002-08-31
dot icon21/10/2003
Return made up to 25/08/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon06/09/2002
Return made up to 25/08/02; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 19 north street ashford kent TN24 8LF
dot icon15/10/2001
Return made up to 25/08/01; full list of members
dot icon05/03/2001
Accounts for a dormant company made up to 2000-08-31
dot icon06/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Return made up to 25/08/00; full list of members
dot icon07/06/2000
Particulars of mortgage/charge
dot icon26/04/2000
Accounts for a dormant company made up to 1999-08-31
dot icon26/04/2000
Resolutions
dot icon05/01/2000
Secretary's particulars changed;director's particulars changed
dot icon22/09/1999
Return made up to 25/08/99; full list of members
dot icon24/09/1998
Registered office changed on 24/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Ad 21/09/98--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.89M
-
0.00
-
-
2022
0
1.89M
-
0.00
-
-
2023
0
1.89M
-
0.00
-
-
2023
0
1.89M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.89M £Ascended0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madoc Jones, Pascal Glyn
Director
25/08/1998 - 13/04/2025
13
Emrys, Glyn Leonard
Director
25/08/1998 - Present
15
Emrys, Glyn Leonard
Secretary
25/08/1998 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D E M STUDIO LIMITED

D E M STUDIO LIMITED is an(a) Active company incorporated on 25/08/1998 with the registered office located at 34 Bower Mount Road, Maidstone, Kent ME16 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D E M STUDIO LIMITED?

toggle

D E M STUDIO LIMITED is currently Active. It was registered on 25/08/1998 .

Where is D E M STUDIO LIMITED located?

toggle

D E M STUDIO LIMITED is registered at 34 Bower Mount Road, Maidstone, Kent ME16 8AU.

What does D E M STUDIO LIMITED do?

toggle

D E M STUDIO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for D E M STUDIO LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with updates.