DEBBIE MOORE STUDIOS LTD.

Register to unlock more data on OkredoRegister

DEBBIE MOORE STUDIOS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03118595

Incorporation date

26/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Langley Street, London, WC2H 9JACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1995)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2022-03-31
dot icon30/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon17/04/2021
Accounts for a small company made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon09/04/2020
Termination of appointment of John Sadiq as a director on 2020-03-31
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon13/08/2018
Accounts for a small company made up to 2018-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon22/09/2016
Accounts for a small company made up to 2016-03-31
dot icon05/08/2016
Director's details changed for Jeffrey Carl Tasker on 2016-08-01
dot icon29/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon26/08/2015
Accounts for a small company made up to 2015-03-31
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon14/08/2013
Director's details changed for Jeffrey Carl Tasker on 2013-08-01
dot icon14/08/2013
Director's details changed for John Sadiq on 2013-08-01
dot icon14/08/2013
Director's details changed for Debbie Moore on 2013-08-01
dot icon14/08/2013
Secretary's details changed for Simon Charles Nicholson on 2013-08-01
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon02/08/2012
Accounts for a small company made up to 2012-03-31
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/11/2010
Accounts for a small company made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/10/2010
Director's details changed for Jeffrey Carl Tasker on 2010-09-03
dot icon19/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/01/2010
Director's details changed for Debbie Moore on 2009-10-26
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon02/11/2009
Secretary's details changed for Simon Charles Nicholson on 2009-07-14
dot icon16/01/2009
Full accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 26/10/08; full list of members
dot icon19/06/2008
Secretary appointed simon charles nicholson
dot icon19/06/2008
Appointment terminated secretary beverley patsalides
dot icon26/11/2007
Return made up to 26/10/07; no change of members
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon24/03/2007
Director's particulars changed
dot icon23/02/2007
Auditor's resignation
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 26/10/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon03/11/2005
Return made up to 26/10/05; full list of members
dot icon23/09/2005
New director appointed
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon02/11/2004
Return made up to 26/10/04; full list of members
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon13/11/2003
Return made up to 26/10/03; full list of members
dot icon17/09/2003
Full accounts made up to 2003-03-31
dot icon23/04/2003
Director resigned
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon31/10/2002
Return made up to 26/10/02; full list of members
dot icon05/09/2002
Full accounts made up to 2002-03-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 26/10/01; full list of members
dot icon16/10/2001
Full accounts made up to 2001-03-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
New director appointed
dot icon09/12/1999
Return made up to 29/10/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon15/12/1998
Full accounts made up to 1998-03-31
dot icon02/11/1998
Return made up to 26/10/98; full list of members
dot icon10/11/1997
Return made up to 26/10/97; no change of members
dot icon18/08/1997
Director resigned
dot icon05/08/1997
Full accounts made up to 1997-03-31
dot icon10/07/1997
New secretary appointed
dot icon01/07/1997
Secretary resigned
dot icon19/01/1997
Return made up to 26/10/96; full list of members
dot icon24/04/1996
New director appointed
dot icon31/01/1996
Ad 18/12/95-15/01/96 £ si 9998@1=9998 £ ic 2/10000
dot icon11/01/1996
New director appointed
dot icon29/12/1995
Certificate of change of name
dot icon28/12/1995
Director resigned
dot icon28/12/1995
Secretary resigned
dot icon28/12/1995
New secretary appointed;new director appointed
dot icon28/12/1995
Registered office changed on 28/12/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon22/12/1995
Nc inc already adjusted 19/12/95
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Accounting reference date notified as 31/03
dot icon26/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/10/2026
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
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Debbie
Director
18/12/1995 - Present
9
Crichton, Andrew David Denzil
Director
15/04/1996 - 11/04/2003
41
Sadiq, John
Director
15/08/2005 - 31/03/2020
10
Tasker, Jeffrey Carl
Director
18/12/1995 - 30/06/1997
3
Tasker, Jeffrey Carl
Director
04/01/2000 - Present
5

Persons with Significant Control

0

No PSC data available.

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 DEBBIE MOORE STUDIOS LTD.

DEBBIE MOORE STUDIOS LTD. is an(a) Active company incorporated on 26/10/1995 with the registered office located at 7 Langley Street, London, WC2H 9JA. There are currently 3 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 DEBBIE MOORE STUDIOS LTD.?

toggle

DEBBIE MOORE STUDIOS LTD. is currently Active. It was registered on 26/10/1995 .

Where is DEBBIE MOORE STUDIOS LTD. located?

toggle

DEBBIE MOORE STUDIOS LTD. is registered at 7 Langley Street, London, WC2H 9JA.

What does DEBBIE MOORE STUDIOS LTD. do?

toggle

DEBBIE MOORE STUDIOS LTD. operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for DEBBIE MOORE STUDIOS LTD.?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.