DDC ENTERTAINMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCertificate of change of name

View Document

19/12/2419 December 2024 Notification of Ddc Investments Limted as a person with significant control on 2024-01-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

07/11/247 November 2024 Cessation of Ddc Portfolio Limited as a person with significant control on 2024-09-30

View Document

07/11/247 November 2024 Notification of Fletchergate Industries Ltd as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Notification of Ddc Portfolio Limited as a person with significant control on 2024-09-30

View Document

06/11/246 November 2024 Cessation of Ddc Investments Limited as a person with significant control on 2024-09-30

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Registration of charge 071047580001, created on 2022-02-08

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CESSATION OF DANIEL REUEL ELLIS AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDC INVESTMENTS LIMITED

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 16/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 16/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 46 ELTHAM ROAD WEST BRIDGFORD NOTTINGHAM NG2 5JN ENGLAND

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARVER-WYNNE

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARVER-WYNNE

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

02/05/142 May 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 12/07/2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 28/06/2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARVER-WYNNE / 26/07/2013

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 12/07/2013

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL RUELL ELLIS / 12/07/2013

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WYNNE / 26/07/2013

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/03/132 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM C/O THE FORUM THE CORNERHOUSE BURTON ST NOTTINGHAM NG1 4AA UNITED KINGDOM

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM EQ NIGHT CLUB THE CORNHOUSE BURTON STREET NOTTINGHAM NOTTS NG1 4AA

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REUEL ELLIS / 01/01/2011

View Document

02/04/112 April 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/04/112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL RUELL ELLIS / 01/01/2011

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 216 RANSOM ROAD NOTTINGHAM NOTTS NG3 5HN ENGLAND

View Document

17/03/1017 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUEST / 01/01/2010

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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