Advanced company searchLink opens in new window

DEAD HOUSE PRODUCTIONS LIMITED

Company number 07502298

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
30 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
20 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
27 Nov 2013 AA Accounts for a dormant company made up to 31 January 2013
10 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
24 Apr 2013 AD01 Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES United Kingdom on 24 April 2013
24 Apr 2013 TM01 Termination of appointment of John Kyriacou as a director
05 Feb 2013 AD01 Registered office address changed from Blu-Ray House 58/7 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013
16 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
06 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 6 August 2012
18 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 April 2011
  • GBP 1,000
18 Jul 2011 TM01 Termination of appointment of Dan Axtell as a director
18 Jul 2011 AD01 Registered office address changed from 54 Horncastle Road London SE12 9LA England on 18 July 2011
17 Apr 2011 AP01 Appointment of Mr John Varnavas Kyriacou as a director
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted