DAY FOR NIGHT PRODUCTIONS LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1912 September 2019 APPLICATION FOR STRIKING-OFF

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM C/O IAN SCORER 37 TROTT STREET LONDON SW11 3DS

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/01/151 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/01/141 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SCORER / 28/01/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROBERT IAN SCORER / 28/01/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE SCORER / 28/01/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 10 FAWCETT STREET LONDON SW10 9HZ

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROBERT IAN SCORER / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/01/9727 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/02/953 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 REGISTERED OFFICE CHANGED ON 29/10/90 FROM: 12 BOLINGBROKE GROVE LONDON SW11 6ER

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/08/8822 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/10/8731 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/09/8721 September 1987 REGISTERED OFFICE CHANGED ON 21/09/87 FROM: BECKET HOUSE LAMBETH PALACE ROAD LONDON SE1 7EU

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company