Advanced company searchLink opens in new window

DESPEREAUX PRODUCTIONS LIMITED

Company number 05359621

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2013 DS01 Application to strike the company off the register
24 May 2013 TM01 Termination of appointment of Marc Richard Palotay as a director on 16 May 2013
20 May 2013 CH01 Director's details changed for Mr Marc Richard Palotay on 17 May 2013
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
11 Jan 2013 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
17 Dec 2012 AUD Auditor's resignation
12 Nov 2012 AUD Auditor's resignation
31 Aug 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
21 May 2012 AD01 Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012
14 Feb 2012 AA Full accounts made up to 28 February 2011
11 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Mr Marc Richard Palotay on 10 August 2011
17 Feb 2011 AA Full accounts made up to 28 February 2010
18 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
12 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Jose Arturo Barquet on 5 October 2009
15 Oct 2009 CH01 Director's details changed for Marc Palotay on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Alex Philip Buss on 5 October 2009
14 Oct 2009 CH01 Director's details changed for Alison Mansfield on 5 October 2009
17 Sep 2009 AA Full accounts made up to 28 February 2009
14 May 2009 225 Accounting reference date shortened from 30/06/2009 to 28/02/2009
02 May 2009 AA Full accounts made up to 30 June 2008
16 Mar 2009 288c Director's Change of Particulars / marc palotay / 16/03/2009 / HouseName/Number was: 312, now: 4236; Street was: longbranch road, now: longridge avenue,; Area was: simi valley, now: studio city; Post Town was: ventura county, now: los angeles; Region was: california, now: california 91604; Post Code was: 93065, now: