Advanced company searchLink opens in new window

DUCHESS STREET PRODUCTIONS LIMITED

Company number 09040180

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 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