DANCING LEDGE PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Cessation of Laurence Jack Fitzgerald Bowen as a person with significant control on 2025-05-19

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

03/04/253 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Director's details changed for Mr Christian James Vesper on 2025-02-11

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

09/04/249 April 2024 Change of details for Fremantlemedia Group Limited as a person with significant control on 2024-04-08

View Document

21/07/2321 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Christopher Mark Carey on 2022-04-22

View Document

26/06/2326 June 2023 Director's details changed for Mr Laurence Jack Fitzgerald Bowen on 2022-04-22

View Document

26/06/2326 June 2023 Director's details changed for Mr Christian James Vesper on 2022-04-22

View Document

07/06/237 June 2023 Change of details for Mr Laurence Jack Fitzgerald Bowen as a person with significant control on 2023-06-05

View Document

23/03/2323 March 2023 Appointment of Mr Andrea Scrosati as a director on 2023-03-20

View Document

23/03/2323 March 2023 Appointment of Mr Stuart Paul Jackson as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Simon Andrae as a director on 2023-03-20

View Document

22/03/2322 March 2023 Termination of appointment of Andrew Bott as a director on 2023-03-20

View Document

27/02/2327 February 2023 Satisfaction of charge 100083710005 in full

View Document

13/10/2213 October 2022 Director's details changed for Mr Andrew Bott on 2022-10-13

View Document

22/04/2222 April 2022 Registered office address changed from 56 Elsham Road London W14 8HD United Kingdom to 18 Middle Row London W10 5AT on 2022-04-22

View Document

07/04/227 April 2022 Resolutions

View Document

06/04/226 April 2022 Change of share class name or designation

View Document

03/02/223 February 2022 Satisfaction of charge 100083710001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100083710003

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100083710002

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100083710002

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIEGEL

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MS SARAH DOOLE

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR ROBERT JON SIEGEL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MURPHY

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 DIRECTOR APPOINTED MS CAROLINE ESTHER MURPHY

View Document

16/06/1616 June 2016 ADOPT ARTICLES 07/06/2016

View Document

15/06/1615 June 2016 07/06/16 STATEMENT OF CAPITAL GBP 1.333

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100083710001

View Document

15/06/1615 June 2016 SUB-DIVISION 07/06/16

View Document

15/06/1615 June 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

16/02/1616 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information