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)
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
  • GBP 6,000
16 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2015
  • GBP 1,000
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
  • GBP 6,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2018.
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
  • GBP 6,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/04/2018.
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 26/6/2018.
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