Advanced company searchLink opens in new window

DONE AND DUSTED PRODUCTIONS LIMITED

Company number 07557621

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)
10 Feb 2018 MR04 Satisfaction of charge 075576210002 in full
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
17 Feb 2017 MR01 Registration of charge 075576210002, created on 16 February 2017
16 Feb 2017 SH02 Sub-division of shares on 24 January 2017
01 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
21 Jan 2016 CH01 Director's details changed for Mr Simon Peter Pizey on 13 November 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 CH01 Director's details changed for Mr Ian Duncan Stewart on 14 August 2015
26 Jun 2015 MR04 Satisfaction of charge 1 in full
31 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Aug 2014 AD01 Registered office address changed from 3Rd Floor 6 Ramillies Street London W1F 7TY to 4Th Floor 93 Newman Street London W1T 3EZ on 4 August 2014
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 3
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 23 April 2012
02 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
28 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
10 Jan 2012 CERTNM Company name changed fun and trusted LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
  • NM01 ‐ Change of name by resolution
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 7 October 2011
  • GBP 3
20 Oct 2011 AP01 Appointment of Mr Simon Peter Douglas Frank Pizey as a director