Background WavePink WaveYellow Wave

DEAN STREET STUDIOS LIMITED (06807728)

DEAN STREET STUDIOS LIMITED (06807728) is an active UK company. incorporated on 2 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. DEAN STREET STUDIOS LIMITED has been registered for 17 years. Current directors include LEE BARNES, Jasmin Mae, WIGLEY, Suzanne.

Company Number
06807728
Status
active
Type
ltd
Incorporated
2 February 2009
Age
17 years
Address
59 Dean Street, London, W1D 6AN
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
LEE BARNES, Jasmin Mae, WIGLEY, Suzanne
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN STREET STUDIOS LIMITED

DEAN STREET STUDIOS LIMITED is an active company incorporated on 2 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. DEAN STREET STUDIOS LIMITED was registered 17 years ago.(SIC: 59200)

Status

active

Active since 17 years ago

Company No

06807728

LTD Company

Age

17 Years

Incorporated 2 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

59 Dean Street London, W1D 6AN,

Timeline

12 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Nov 18
Owner Exit
Jan 22
New Owner
Jan 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEE BARNES, Jasmin Mae

Active
Dean Street, LondonW1D 6AN
Born May 1976
Director
Appointed 02 Feb 2009

WIGLEY, Suzanne

Active
Dean Street, LondonW1D 6AN
Born March 1947
Director
Appointed 02 Feb 2009

KEEVILL, John Ernest

Resigned
Dean Street, LondonW1D 6AN
Born April 1950
Director
Appointed 15 May 2017
Resigned 18 Oct 2018

NICOLI, Eric Luciano

Resigned
London Road, AscotSL5 0JN
Born August 1950
Director
Appointed 29 Jun 2011
Resigned 15 May 2017

ROULSTON, Benjamin Redmayne

Resigned
Petticoat Tower, LondonE1 7EE
Born January 1984
Director
Appointed 02 Feb 2009
Resigned 28 Apr 2011

ROWE, Brenda Elizabeth

Resigned
42 Wellington Park, BristolBS8 2UW
Born December 1950
Director
Appointed 02 Feb 2009
Resigned 28 Apr 2011

Persons with significant control

4

2 Active
2 Ceased

Miss. Jasmin Mae Lee-Barnes

Active
Dean Street, LondonW1D 6AN
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2021

Mr John Ernest Keevill

Ceased
Dean Street, LondonW1D 6AN
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 08 Apr 2021

Mr Eric Luciano Nicoli

Ceased
Sunningdale, AscotSL5 0JN
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2017

Mrs Suzanne Wigley

Active
Dean Street, LondonW1D 6AN
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Memorandum Articles
11 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Incorporation Company
2 February 2009
NEWINCIncorporation