DACE STUDIO LIMITED

Register to unlock more data on OkredoRegister

DACE STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06493771

Incorporation date

05/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5001 43 White Post Lane, London E9 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon13/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2017
Confirmation statement made on 2017-02-05 with updates
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon27/02/2014
Director's details changed for Matthew John Andrew on 2014-01-01
dot icon27/02/2014
Secretary's details changed for James Keith Andrew on 2014-01-01
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Registered office address changed from Studio C First Floor, Building 3 92 White Post Lane London Tower Hamlets E9 5EN United Kingdom on 2013-09-19
dot icon15/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon25/01/2013
Registered office address changed from 35 Fournier Street London E1 6QE United Kingdom on 2013-01-25
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon30/03/2012
Director's details changed for Matthew John Andrew on 2012-01-01
dot icon10/01/2012
Registered office address changed from 25B Vyner Street Bethnal Green London E2 9DG on 2012-01-10
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/06/2011
Secretary's details changed for James Keith Andrew on 2011-06-07
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon31/03/2010
Director's details changed for Matthew John Andrew on 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Return made up to 05/02/09; full list of members
dot icon12/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon05/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-32.10 % *

* during past year

Cash in Bank

£1,189.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.18K
-
0.00
6.01K
-
2022
2
2.01K
-
0.00
1.75K
-
2023
2
12.67K
-
0.00
1.19K
-
2023
2
12.67K
-
0.00
1.19K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

12.67K £Ascended530.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19K £Descended-32.10 % *

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
Andrew, Matthew John
Director
05/02/2008 - Present
-
Andrew, James Keith
Secretary
05/02/2008 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DACE STUDIO LIMITED

DACE STUDIO LIMITED is an(a) Active company incorporated on 05/02/2008 with the registered office located at Unit 5001 43 White Post Lane, London E9 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DACE STUDIO LIMITED?

toggle

DACE STUDIO LIMITED is currently Active. It was registered on 05/02/2008 .

Where is DACE STUDIO LIMITED located?

toggle

DACE STUDIO LIMITED is registered at Unit 5001 43 White Post Lane, London E9 5EN.

What does DACE STUDIO LIMITED do?

toggle

DACE STUDIO LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does DACE STUDIO LIMITED have?

toggle

DACE STUDIO LIMITED had 2 employees in 2023.

What is the latest filing for DACE STUDIO LIMITED?

toggle

The latest filing was on 13/03/2026: Compulsory strike-off action has been suspended.