DAVID MICHAEL 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
03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/01/2529 January 2025 Amended total exemption full accounts made up to 2023-04-30

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/08/2318 August 2023 Director's details changed for Mrs Carol Fenwick on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr David Griego as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr David Griego on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England to Station House Station Approach East Horsley Leatherhead KT24 6QX on 2023-08-18

View Document

08/04/238 April 2023 Change of details for Mr David Griego as a person with significant control on 2023-01-19

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

06/04/236 April 2023 Change of details for Mr David Griego as a person with significant control on 2023-01-19

View Document

06/04/236 April 2023 Director's details changed for Mr David Griego on 2023-01-19

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/09/2124 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID GRIEGO / 04/12/2020

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRIEGO / 04/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 45 THE STREET CORTON LOWESTOFT NR32 5HW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

10/01/2010 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 105

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS CAROL FENWICK

View Document

30/11/1830 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM THE WILLOWS LINKS ROAD GORLESTON GREAT YARMOUTH NR31 6JR UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/04/178 April 2017 COMPANY NAME CHANGED DAVID MICHAEL PROMOTIONS LIMITED CERTIFICATE ISSUED ON 08/04/17

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information