DISTIL STUDIO LIMITED

Register to unlock more data on OkredoRegister

DISTIL STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06653612

Incorporation date

23/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 1-3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2008)
dot icon01/12/2025
Change of share class name or designation
dot icon01/12/2025
Particulars of variation of rights attached to shares
dot icon23/10/2025
Micro company accounts made up to 2025-07-31
dot icon06/08/2025
Change of details for Fiona Christine Curran as a person with significant control on 2025-03-22
dot icon06/08/2025
Change of details for Mr Neil Hedger as a person with significant control on 2025-03-22
dot icon06/08/2025
Director's details changed for Fiona Christine Curran on 2025-03-22
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon04/08/2025
Director's details changed for Mr Neil Hedger on 2025-03-22
dot icon04/08/2025
Director's details changed for Fiona Christine Curran on 2025-03-22
dot icon31/07/2025
Cessation of Fiona Christine Curran as a person with significant control on 2016-04-06
dot icon31/07/2025
Cessation of Neil Hedger as a person with significant control on 2025-04-06
dot icon24/03/2025
Registered office address changed from C/O Cmeasy Limited Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to Suite a 1-3 Canfield Place London NW6 3BT on 2025-03-24
dot icon10/01/2025
Change of details for Fiona Christine Curran as a person with significant control on 2025-01-09
dot icon10/01/2025
Change of details for Mr Neil Hedger as a person with significant control on 2025-01-09
dot icon23/09/2024
Micro company accounts made up to 2024-07-31
dot icon29/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon14/08/2023
Micro company accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with updates
dot icon12/09/2022
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon08/10/2021
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/09/2020
Micro company accounts made up to 2020-07-31
dot icon18/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/09/2019
Micro company accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon07/01/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/01/2018
Micro company accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon28/07/2017
Notification of Neil Hedger as a person with significant control on 2016-04-06
dot icon28/07/2017
Notification of Fiona Christine Curran as a person with significant control on 2016-04-06
dot icon05/10/2016
Micro company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon30/10/2015
Micro company accounts made up to 2015-07-31
dot icon03/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon25/04/2015
Certificate of change of name
dot icon25/04/2015
Change of name notice
dot icon13/04/2015
Appointment of Fiona Christine Curran as a director on 2015-04-13
dot icon08/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mr Neil Hedger on 2012-08-01
dot icon01/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon17/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 23/07/09; full list of members
dot icon26/02/2009
Registered office changed on 26/02/2009 from 4 the shires royston herts SG8 9HX
dot icon23/07/2008
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
31/07/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.82K
-
0.00
-
-
2022
0
15.87K
-
0.00
-
-
2023
0
1.03K
-
0.00
-
-
2023
0
1.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.03K £Descended-93.53 % *

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
Curran, Fiona Christine
Director
13/04/2015 - Present
-
Hedger, Neil
Director
23/07/2008 - Present
1

Persons with Significant Control

4
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 DISTIL STUDIO LIMITED

DISTIL STUDIO LIMITED is an(a) Active company incorporated on 23/07/2008 with the registered office located at Suite A, 1-3 Canfield Place, London NW6 3BT. 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 DISTIL STUDIO LIMITED?

toggle

DISTIL STUDIO LIMITED is currently Active. It was registered on 23/07/2008 .

Where is DISTIL STUDIO LIMITED located?

toggle

DISTIL STUDIO LIMITED is registered at Suite A, 1-3 Canfield Place, London NW6 3BT.

What does DISTIL STUDIO LIMITED do?

toggle

DISTIL STUDIO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISTIL STUDIO LIMITED?

toggle

The latest filing was on 01/12/2025: Change of share class name or designation.