Advanced company searchLink opens in new window

DEFIANCE PRODUCTIONS LIMITED

Company number 09363238

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)
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from C/O Company Secretary 15 Golden Square London W1F 9JG to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019
06 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
15 Feb 2019 TM01 Termination of appointment of Carolina Nadine Luque Reader as a director on 31 December 2018
15 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
18 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
25 Jul 2018 AP01 Appointment of Carolina Nadine Luque Reader as a director on 24 July 2018
26 Jan 2018 AA Accounts for a small company made up to 5 April 2017
04 Jan 2018 AA01 Previous accounting period shortened from 5 April 2017 to 4 April 2017
12 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
16 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2016 TM01 Termination of appointment of Simon Robert Williams as a director on 4 November 2016
07 Dec 2016 TM01 Termination of appointment of a director
02 Dec 2016 TM01 Termination of appointment of a director
01 Dec 2016 AP01 Appointment of Mr Nicholas Beveridge as a director on 22 November 2016
21 Nov 2016 TM01 Termination of appointment of Eleanor Clark Windo as a director on 4 November 2016
18 Nov 2016 CH01 Director's details changed for Simon Robert Williams on 10 November 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Sep 2016 AA Total exemption full accounts made up to 5 April 2016
12 Sep 2016 AP01 Appointment of Simon Robert Williams as a director on 29 August 2016
18 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 5 April 2016
20 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 678.79
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 678.79
08 Apr 2015 AP01 Appointment of Mr Jesse Baruch Berger as a director on 31 March 2015