Advanced company searchLink opens in new window

DOUGLAS ROAD PRODUCTIONS LIMITED

Company number 09061315

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)
03 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 December 2023
03 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
03 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
03 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
15 Nov 2024 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 29 October 2024
01 Nov 2024 TM01 Termination of appointment of Lenworth George Henry as a director on 28 October 2024
06 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
01 Dec 2023 PSC05 Change of details for Banijay Uk Productions Limited as a person with significant control on 1 March 2023
19 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
05 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
05 Jun 2023 PSC05 Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023
12 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
12 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
12 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
12 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
22 Jul 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
22 Jul 2022 AD01 Registered office address changed from Room 6, 6th Floor the Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 22 July 2022
14 Jun 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
03 May 2022 TM01 Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association