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) |
---|---|---|---|
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 29 March 2016 | |
26 Jun 2018 | RP04AR01 | Second filing of the annual return made up to 14 May 2015 | |
20 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2015 | |
20 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 May 2016 | |
16 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 December 2015
|
|
16 Apr 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 January 2015
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
08 Mar 2018 | AD01 | Registered office address changed from , No 1 Duchess Street Suite 2, 5th Floor, London, W1W 6AN, United Kingdom to 7 East Pallant Chichester West Sussex PO19 1TR on 8 March 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
12 Oct 2017 | AP01 | Appointment of Ms Hilary Strong as a director on 29 September 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
05 Dec 2016 | AA | Micro company accounts made up to 31 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Feb 2016 | TM01 | Termination of appointment of Simon Alexander Flamank as a director on 9 February 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of William Harold Archer as a director on 31 December 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to 7 East Pallant Chichester West Sussex PO19 1TR on 10 February 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
30 Nov 2015 | MR01 | Registration of charge 090401800001, created on 18 November 2015 | |
09 Oct 2015 | AP01 | Appointment of Richard Charles Bridges as a director on 23 September 2015 | |
09 Oct 2015 | AP01 | Appointment of Miss Carolyn Jane Bennett as a director on 23 September 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Aug 2015 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
10 Aug 2015 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |