DAVID SHEPHERD PRODUCTIONS LTD.

Company Documents

DateDescription
11/07/1611 July 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
CRANWELL COTTAGE 12 SLEAFORD ROAD
CRANWELL VILLAGE
SLEAFORD
LINCOLNSHIRE
NG34 8BY

View Document

09/03/159 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/159 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/159 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD SHEPHERD / 31/01/2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD SHEPHERD / 31/01/2014

View Document

17/03/1417 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
122 DROVE ROAD
BIGGLESWADE
BEDFORDSHIRE
SG18 0HN

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 25/02/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 80 OXFORD STREET BURNHAM-ON-SEA SOMERSET TA8 1EF ENGLAND

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

08/06/108 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/108 June 2010 COMPANY NAME CHANGED I.D. WORLDWIDE MUSIC LTD CERTIFICATE ISSUED ON 08/06/10

View Document

19/04/1019 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BUTTERWORTH JONES 80 OXFORD STREET BURNHAM ON SEA SOMERSET TA8 1EF

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN DICKENS

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/096 October 2009 17/09/09 STATEMENT OF CAPITAL GBP 100

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY SHORE SECRETARIES LIMITED

View Document

27/08/0927 August 2009 SECRETARY APPOINTED DAVID EDWARD SHEPHERD

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM DEMAR HOUSE, 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED IAN DICKENS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED DAVID EDWARD SHEPHERD

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR SHORE DIRECTORS LIMITED

View Document

24/06/0924 June 2009 COMPANY NAME CHANGED THE POWER COMPANY (UK) LTD CERTIFICATE ISSUED ON 27/06/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: G OFFICE CHANGED 21/07/06 DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

21/07/0621 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0621 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information