DNC STUDIO LTD

Register to unlock more data on OkredoRegister

DNC STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401785

Incorporation date

23/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Buckler Ride, Crowthorne RG45 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon27/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon27/11/2025
Registered office address changed from 459 Bath Road Bath Road Slough SL1 6AA England to 9 Buckler Ride Crowthorne RG45 6HQ on 2025-11-27
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Change of details for Miss Nikita Thakrar as a person with significant control on 2023-08-30
dot icon30/08/2023
Director's details changed for Miss Nikita Thakrar on 2023-08-30
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Certificate of change of name
dot icon28/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon30/08/2021
Micro company accounts made up to 2021-03-31
dot icon04/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/06/2019
Micro company accounts made up to 2019-03-31
dot icon24/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon11/02/2019
Registered office address changed from The Priory, 134 Priory Road Slough Berkshire SL1 6DP to 459 Bath Road Bath Road Slough SL1 6AA on 2019-02-11
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/05/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon20/09/2016
Micro company accounts made up to 2016-03-31
dot icon28/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon01/04/2010
Director's details changed for Nikita Thakrar on 2010-01-01
dot icon04/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 23/03/09; full list of members
dot icon23/03/2009
Appointment terminated secretary jayant thakrar
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 23/03/08; full list of members
dot icon20/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 23/03/06; full list of members
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2005
Director resigned
dot icon23/03/2005
Secretary resigned
dot icon23/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+1.96 % *

* during past year

Cash in Bank

£41,662.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
8.12K
-
0.00
-
-
2022
0
14.94K
-
0.00
40.86K
-
2023
1
16.62K
-
0.00
41.66K
-
2023
1
16.62K
-
0.00
41.66K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

16.62K £Ascended11.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.66K £Ascended1.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Nikita Thakrar
Director
29/03/2005 - Present
2

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 DNC STUDIO LTD

DNC STUDIO LTD is an(a) Active company incorporated on 23/03/2005 with the registered office located at 9 Buckler Ride, Crowthorne RG45 6HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DNC STUDIO LTD?

toggle

DNC STUDIO LTD is currently Active. It was registered on 23/03/2005 .

Where is DNC STUDIO LTD located?

toggle

DNC STUDIO LTD is registered at 9 Buckler Ride, Crowthorne RG45 6HQ.

What does DNC STUDIO LTD do?

toggle

DNC STUDIO LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does DNC STUDIO LTD have?

toggle

DNC STUDIO LTD had 1 employees in 2023.

What is the latest filing for DNC STUDIO LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-23 with no updates.