Advanced company searchLink opens in new window

DIRTY HANDS PRODUCTIONS LIMITED

Company number 03462748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2018 CH01 Director's details changed for Sir Alan William Parker on 14 December 2017
29 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
26 May 2017 AD01 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 26 May 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
13 Oct 2015 AD01 Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to Abbey House 25 Clarendon Road Redhill RH1 1QZ on 13 October 2015
05 May 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Sir Alan William Parker on 2 October 2009
29 Oct 2009 AD01 Registered office address changed from 132-134 Lots Road London SW10 0RJ on 29 October 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from 2ND floor 2-4 noel street london W1F 8GB
19 May 2009 AA Total exemption small company accounts made up to 30 September 2008
11 Dec 2008 363a Return made up to 10/11/08; full list of members