ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dale Studios (Leicester) Limited

Dale Studios (Leicester) Limited is an active company incorporated on 29 December 1989 with the registered office located in Leicester, Leicestershire. Dale Studios (Leicester) Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02456147
Private limited company
Age
35 years
Incorporated 29 December 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 November 2024 (11 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
West Walk Building
110 Regent Road
Leicester
LE1 7LT
Same address for the past 35 years
Telephone
01162709975
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1979
Director • British • Lives in England • Born in Sep 1979
Dale Studios Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dale Studios Holdings Limited
Benjamin James Millard and Natalie Millard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£465.61K
Decreased by £25.19K (-5%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 2 (-6%)
Total Assets
£2.67M
Increased by £333.55K (+14%)
Total Liabilities
-£599.36K
Increased by £134.17K (+29%)
Net Assets
£2.07M
Increased by £199.38K (+11%)
Debt Ratio (%)
22%
Increased by 2.54% (+13%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 15 Jul 2025
Confirmation Submitted
11 Months Ago on 8 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 14 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 8 Dec 2023
Mr Benjamin James Millard Details Changed
1 Year 12 Months Ago on 15 Nov 2023
Full Accounts Submitted
2 Years Ago on 26 Oct 2023
Confirmation Submitted
2 Years 11 Months Ago on 1 Dec 2022
Jacqueline Susan Broughton Resigned
3 Years Ago on 17 Jun 2022
Dale Studios Holdings Limited (PSC) Appointed
3 Years Ago on 17 Jun 2022
Dale Anthony Broughton Resigned
3 Years Ago on 17 Jun 2022
Get Credit Report
Discover Dale Studios (Leicester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 15 Jul 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 14 Oct 2024
Confirmation statement made on 30 November 2023 with no updates
Submitted on 8 Dec 2023
Director's details changed for Mr Benjamin James Millard on 15 November 2023
Submitted on 8 Dec 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 26 Oct 2023
Confirmation statement made on 30 November 2022 with updates
Submitted on 1 Dec 2022
Termination of appointment of Jacqueline Susan Broughton as a secretary on 17 June 2022
Submitted on 4 Jul 2022
Termination of appointment of Dale Anthony Broughton as a director on 17 June 2022
Submitted on 4 Jul 2022
Notification of Dale Studios Holdings Limited as a person with significant control on 17 June 2022
Submitted on 4 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year