Advanced company searchLink opens in new window

DUNECAST PRODUCTIONS LIMITED

Company number 07715512

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)
19 Jul 2016 MR01 Registration of charge 077155120002, created on 1 July 2016
28 Jun 2016 AA Total exemption full accounts made up to 5 April 2015
24 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
07 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 278
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
08 Sep 2015 SH20 Statement by Directors
08 Sep 2015 SH19 Statement of capital on 8 September 2015
  • GBP 277
08 Sep 2015 CAP-SS Solvency Statement dated 04/09/15
08 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,143,120
29 Dec 2014 AA Full accounts made up to 5 April 2014
13 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,143,120
03 Jan 2014 AA Full accounts made up to 5 April 2013
07 Nov 2013 MR01 Registration of charge 077155120001
16 Apr 2013 AP01 Appointment of Harry John Charles Eastwood as a director
16 Apr 2013 TM01 Termination of appointment of Fergus Haycock as a director
16 Apr 2013 TM01 Termination of appointment of Richard Jones as a director
16 Apr 2013 AP01 Appointment of Tim O'shea as a director
21 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 5 April 2012
17 Dec 2012 TM01 Termination of appointment of James Reeve as a director
17 Dec 2012 AP01 Appointment of Fergus Kingsley Haycock as a director
19 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
30 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 November 2011
  • GBP 1,143,120
19 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Name changed 13/09/2011