General information

Name:

Dial M Studio Ltd

Office Address:

12a Marlborough Place BN1 1WN Brighton

Number: 05523813

Incorporation date: 2005-08-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Dial M Studio Limited company has been operating in this business field for at least nineteen years, as it's been founded in 2005. Started with registration number 05523813, Dial M Studio was set up as a Private Limited Company located in 12a Marlborough Place, Brighton BN1 1WN. It has been already thirteen years since Dial M Studio Limited is no longer recognized under the business name A Couple Of Jugs. This enterprise's declared SIC number is 74100, that means specialised design activities. Its latest annual accounts were submitted for the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2023-08-14.

The data at our disposal describing this specific company's MDs reveals there are two directors: Melanie P. and Zoe H. who were appointed on 2005/08/01. In order to help the directors in their tasks, this specific company has been utilizing the skillset of Melanie P. as a secretary since August 2005.

  • Previous company's names
  • Dial M Studio Limited 2011-02-11
  • A Couple Of Jugs Limited 2005-08-01

Financial data based on annual reports

Company staff

Melanie P.

Role: Secretary

Appointed: 01 August 2005

Latest update: 15 April 2024

Melanie P.

Role: Director

Appointed: 01 August 2005

Latest update: 15 April 2024

Zoe H.

Role: Director

Appointed: 01 August 2005

Latest update: 15 April 2024

People with significant control

Executives who have control over the firm are as follows: Zoe H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Zoe H.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Melanie P.
Notified on 1 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 March 2015
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 March 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 28 March 2013
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Monday 14th August 2023 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1st Floor Atlantic House Jengers Mead

Post code:

RH14 9PB

City / Town:

Billingshurst

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Similar companies nearby

Closest companies