4D STUDIO LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JW

Company number 03674594
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address BEDFORD HOUSE, 69-79 FULHAM HIGH STREET, LONDON, ENGLAND, SW6 3JW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Director's details changed for Mrs Rosemary Muir on 17 March 2017; Director's details changed for John Dickson Muir on 17 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of 4D STUDIO LIMITED are www.4dstudio.co.uk, and www.4d-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 4d Studio Limited is a Private Limited Company. The company registration number is 03674594. 4d Studio Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of 4d Studio Limited is Bedford House 69 79 Fulham High Street London England Sw6 3jw. . CARADOC-HODGKINS, Will Henry is a Director of the company. MUIR, John Dickson is a Director of the company. MUIR, Rosemary is a Director of the company. Secretary BLACKBURN, Timothy Eric Mitford has been resigned. Secretary MUIR, John Dickson has been resigned. Secretary RIELLY, Sara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KEMP, Martyn Donald William has been resigned. Director MACLEOD, Alastair has been resigned. Director MCLEAD, Alastair Reginald John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Director
CARADOC-HODGKINS, Will Henry
Appointed Date: 04 March 2015
76 years old

Director
MUIR, John Dickson
Appointed Date: 26 November 1998
77 years old

Director
MUIR, Rosemary
Appointed Date: 04 March 2015
67 years old

Resigned Directors

Secretary
BLACKBURN, Timothy Eric Mitford
Resigned: 02 June 2009
Appointed Date: 13 February 2007

Secretary
MUIR, John Dickson
Resigned: 12 February 2007
Appointed Date: 10 October 2004

Secretary
RIELLY, Sara
Resigned: 10 October 2004
Appointed Date: 08 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
KEMP, Martyn Donald William
Resigned: 31 January 2016
Appointed Date: 26 November 1998
81 years old

Director
MACLEOD, Alastair
Resigned: 30 September 2015
Appointed Date: 01 May 2005
63 years old

Director
MCLEAD, Alastair Reginald John
Resigned: 01 November 2005
Appointed Date: 01 May 2005
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

4D STUDIO LIMITED Events

17 Mar 2017
Director's details changed for Mrs Rosemary Muir on 17 March 2017
17 Mar 2017
Director's details changed for John Dickson Muir on 17 March 2017
06 Jan 2017
Total exemption small company accounts made up to 31 December 2015
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
02 Feb 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 55 more events
22 Apr 1999
New director appointed
22 Apr 1999
New director appointed
22 Apr 1999
Ad 01/04/99--------- £ si 2@1=2 £ ic 2/4
22 Apr 1999
Accounting reference date extended from 30/11/99 to 31/12/99
26 Nov 1998
Incorporation