- Company Overview for DOUGLAS ROAD PRODUCTIONS LIMITED (09061315)
- Filing history for DOUGLAS ROAD PRODUCTIONS LIMITED (09061315)
- People for DOUGLAS ROAD PRODUCTIONS LIMITED (09061315)
- More for DOUGLAS ROAD PRODUCTIONS LIMITED (09061315)
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) |
---|---|---|---|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2015
|
|
17 Dec 2015 | AP01 | Appointment of Mr Richard Robert Johnston as a director on 8 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Barbara Ann Emile as a director on 8 December 2015 | |
17 Dec 2015 | SH08 | Change of share class name or designation | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Miss Lucinda Hannah Michelle Hicks as a director on 8 December 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
24 Aug 2015 | SH02 | Sub-division of shares on 12 May 2015 | |
30 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 May 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 | |
23 Apr 2015 | AD01 | Registered office address changed from Robet Kent Blinkhorns 27 Mortimer Street London W1T 3BL to 27 Mortimer Street London W1T 3BL on 23 April 2015 | |
31 Jul 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 24 July 2014 | |
31 Jul 2014 | TM01 |
Termination of appointment of Christopher Alan Mackie as a director on 24 July 2014
|
|
31 Jul 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 24 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 24 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Lenworth George Henry as a director on 15 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Blinkhorns 27 Mortimer Street London W1T 3BL on 24 July 2014 | |
24 Jul 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 15 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 24 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 24 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 15 July 2014 | |
17 Jun 2014 | CERTNM |
Company name changed newincco 1303 LIMITED\certificate issued on 17/06/14
|
|
29 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-29
|