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)
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1.0194
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-agreement 08/12/2015
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
  • GBP 1
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
  • NM04 ‐ Change of name by provision in articles
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 1