DONE AND DUSTED PRODUCTIONS LIMITED
Company number 07557621
- Company Overview for DONE AND DUSTED PRODUCTIONS LIMITED (07557621)
- Filing history for DONE AND DUSTED PRODUCTIONS LIMITED (07557621)
- People for DONE AND DUSTED PRODUCTIONS LIMITED (07557621)
- Charges for DONE AND DUSTED PRODUCTIONS LIMITED (07557621)
- More for DONE AND DUSTED PRODUCTIONS LIMITED (07557621)
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
|
|
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
|
|
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
|
|
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
|
|
20 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 7 October 2011
|
|
20 Oct 2011 | AP01 | Appointment of Mr Simon Peter Douglas Frank Pizey as a director |