Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EXECUTIVE STUDIO 4D LIMITED
Company Information for

EXECUTIVE STUDIO 4D LIMITED

FOYLE HOUSE DUNVALE PARK, DUNCREGGAN ROAD, LONDONDERRY, BT48 0AB,
Company Registration Number
NI067958
Private Limited Company
Active

Company Overview

About Executive Studio 4d Ltd
EXECUTIVE STUDIO 4D LIMITED was founded on 2008-02-04 and has its registered office in Londonderry. The organisation's status is listed as "Active". Executive Studio 4d Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXECUTIVE STUDIO 4D LIMITED
 
Legal Registered Office
FOYLE HOUSE DUNVALE PARK
DUNCREGGAN ROAD
LONDONDERRY
BT48 0AB
Other companies in BT48
 
Filing Information
Company Number NI067958
Company ID Number NI067958
Date formed 2008-02-04
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 05:44:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXECUTIVE STUDIO 4D LIMITED

Current Directors
Officer Role Date Appointed
PAUL GAVIN MARTIN
Director 2014-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MICHAEL MARTIN
Director 2014-02-17 2015-04-06
PAUL GAVIN MARTIN
Company Secretary 2008-02-04 2014-02-17
PAUL MICHAEL MARTIN
Director 2008-02-04 2014-02-17
DONAL COYLE
Director 2008-02-04 2010-02-05
DOROTHY MAY KANE
Company Secretary 2008-02-04 2008-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GAVIN MARTIN FOYLE PROJECTS LTD Director 2017-11-20 CURRENT 2017-10-05 Active
PAUL GAVIN MARTIN SLOANE PROJECTS LTD Director 2016-10-25 CURRENT 2016-10-25 Active
PAUL GAVIN MARTIN LEWISPARK PROPERTIES LTD Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL GAVIN MARTIN BURLINGTON PROJECTS LTD Director 2016-04-15 CURRENT 2016-04-15 Active
PAUL GAVIN MARTIN CURZON PROJECTS LTD Director 2016-01-26 CURRENT 2015-12-23 Active
PAUL GAVIN MARTIN MADDOX PROJECTS LTD Director 2016-01-20 CURRENT 2016-01-20 Active
PAUL GAVIN MARTIN HOLLANDALE PROJECTS LIMITED Director 2015-06-08 CURRENT 2015-02-10 Active
PAUL GAVIN MARTIN GLENLARK LIMITED Director 2014-11-10 CURRENT 2014-06-05 Active
PAUL GAVIN MARTIN PLUMVILLE LIMITED Director 2014-06-02 CURRENT 2013-11-19 Active
PAUL GAVIN MARTIN TMG MAYFAIR LTD Director 2013-10-15 CURRENT 2013-10-15 Active
PAUL GAVIN MARTIN BAYVIEW PROPERTIES (NI) LTD Director 2012-12-19 CURRENT 2012-12-19 Active
PAUL GAVIN MARTIN GARTFORD LIMITED Director 2012-06-29 CURRENT 2011-11-10 Dissolved 2018-05-15
PAUL GAVIN MARTIN BIG BEAR INVESTMENTS LIMITED Director 2012-02-28 CURRENT 2012-01-11 Active
PAUL GAVIN MARTIN LB SALES LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
PAUL GAVIN MARTIN KANDYKAT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Dissolved 2015-08-14
PAUL GAVIN MARTIN PSGM HOLDINGS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2018-05-15
PAUL GAVIN MARTIN PGM PREMIER CONSULTANCY LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
PAUL GAVIN MARTIN THE COSMETICS CLEARANCE COMPANY LTD Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-11-14
PAUL GAVIN MARTIN THE CONCEPT BRAND LIMITED Director 2009-03-10 CURRENT 2009-03-10 Active
PAUL GAVIN MARTIN TRINITY ESTATE AGENTS LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-20APPOINTMENT TERMINATED, DIRECTOR PATRICK DONAGHY
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM 52 Talbot Park Londonderry BT48 7TA Northern Ireland
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 100 Patrick Street Londonderry BT48 7EL Northern Ireland
2022-01-18CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 100 Patrick Street Londonderry BT48 7EL Northern Ireland
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-01AP03Appointment of Mrs Caroline Mclaughlin as company secretary on 2019-04-18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-09-20AP01DIRECTOR APPOINTED MR PATRICK DONAGHY
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM 52 Talbot Park Londonderry BT48 7TA
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GAVIN MARTIN
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-12AR0104/02/16 ANNUAL RETURN FULL LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL MARTIN
2015-11-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2014-02-18AP01DIRECTOR APPOINTED MR GARY MICHAEL MARTIN
2014-02-18AP01DIRECTOR APPOINTED MR PAUL GAVIN MARTIN
2014-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MARTIN
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0104/02/14 ANNUAL RETURN FULL LIST
2013-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-07AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM 20 Strand Road Derry BT48 7AB
2012-02-15AR0104/02/12 ANNUAL RETURN FULL LIST
2011-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-15AR0104/02/11 ANNUAL RETURN FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DONAL COYLE
2010-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-02-23AR0104/02/10 FULL LIST
2009-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-28371S(NI)04/02/09 ANNUAL RETURN SHUTTLE
2008-02-14296(NI)CHANGE OF DIRS/SEC
2008-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to EXECUTIVE STUDIO 4D LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXECUTIVE STUDIO 4D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXECUTIVE STUDIO 4D LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXECUTIVE STUDIO 4D LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 100
Shareholder Funds 2012-02-29 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE STUDIO 4D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXECUTIVE STUDIO 4D LIMITED
Trademarks
We have not found any records of EXECUTIVE STUDIO 4D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXECUTIVE STUDIO 4D LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as EXECUTIVE STUDIO 4D LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE STUDIO 4D LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXECUTIVE STUDIO 4D LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXECUTIVE STUDIO 4D LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.