DUCHESS STREET PRODUCTIONS LIMITED
Company number 09040180
- Company Overview for DUCHESS STREET PRODUCTIONS LIMITED (09040180)
- Filing history for DUCHESS STREET PRODUCTIONS LIMITED (09040180)
- People for DUCHESS STREET PRODUCTIONS LIMITED (09040180)
- Charges for DUCHESS STREET PRODUCTIONS LIMITED (09040180)
- More for DUCHESS STREET PRODUCTIONS LIMITED (09040180)
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 Oct 2024 | AA | Micro company accounts made up to 31 May 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
06 Feb 2024 | AD01 | Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR United Kingdom to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 6 February 2024 | |
08 Sep 2023 | AA | Micro company accounts made up to 31 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
26 Aug 2021 | MR04 | Satisfaction of charge 090401800001 in full | |
29 Jul 2021 | MR05 | All of the property or undertaking has been released from charge 090401800001 | |
06 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
31 Mar 2021 | AD04 | Register(s) moved to registered office address 7 East Pallant Chichester West Sussex PO19 1TR | |
19 Mar 2020 | CH01 | Director's details changed for Mrs Carolyn Jane Bennett on 6 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Hilary Strong as a director on 6 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Richard Charles Bridges as a director on 6 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
18 Mar 2020 | PSC07 | Cessation of Bob & Co Media Limited as a person with significant control on 6 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
16 Mar 2020 | PSC02 | Notification of Long Story Holdings Limited as a person with significant control on 6 March 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
01 Apr 2019 | PSC02 | Notification of Bob & Co Media Limited as a person with significant control on 16 August 2018 | |
01 Apr 2019 | PSC07 | Cessation of Bob and Co Ltd as a person with significant control on 16 August 2018 |