Advanced company searchLink opens in new window

DOWNSWAY PRODUCTIONS LIMITED

Company number 09236421

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
08 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 PSC05 Change of details for Wcs Nominees as a person with significant control on 6 April 2016
23 Jul 2020 PSC02 Notification of Wcs Nominees as a person with significant control on 6 April 2016
23 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 23 July 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 TM01 Termination of appointment of Justin Richard Judd as a director on 3 June 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
05 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
15 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 149,894
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 149,894
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights