DESCENT 2 DISTRIBUTION LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Termination of appointment of James Alistair Clarke as a director on 2025-04-15

View Document

16/04/2516 April 2025 Appointment of Mrs Caroline Michelle Stone as a director on 2025-04-14

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

21/02/2521 February 2025 Change of details for Celador Films Limited as a person with significant control on 2024-10-11

View Document

11/02/2511 February 2025 Register inspection address has been changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street 3rd Floor London W1F 9PB

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Termination of appointment of Stephen John Dover as a director on 2024-10-04

View Document

14/10/2414 October 2024 Appointment of Ms Faith Kezia Penhale as a director on 2024-10-04

View Document

14/10/2414 October 2024 Termination of appointment of Paul Adrian Smith as a director on 2024-10-04

View Document

14/10/2414 October 2024 Registered office address changed from Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP England to 5 Carnaby Street London W1F 9PB on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr James Alistair Clarke as a director on 2024-10-04

View Document

25/09/2425 September 2024 Notification of Celador Films Limited as a person with significant control on 2016-04-06

View Document

25/09/2425 September 2024 Cessation of Celador Entertainment Limited as a person with significant control on 2016-04-06

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/09/2319 September 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

09/02/239 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/11/2111 November 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

09/09/209 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SAIL ADDRESS CHANGED FROM: C/O CELADOR RADIO SUITE 2 PADDINGTON HOUSE FESTIVAL PLACE BASINGSTOKE RG21 7LG ENGLAND

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM ROMAN LANDING KINGSWAY SOUTHAMPTON HAMPSHIRE SO14 1BN ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM ROMAN LANDING KINGSWAY ST MARYS PLACE SOUTHAMPTON SO14 1BN ENGLAND

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM C/O CELADOR RADIO ROMANS LANDING KINGSWAY SOUTHAMPTON SO14 1BN ENGLAND

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

05/09/165 September 2016 SAIL ADDRESS CREATED

View Document

05/09/165 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/09/162 September 2016 REGISTERED OFFICE CHANGED ON 02/09/2016 FROM 39 LONG ACRE LONDON WC2E 9LG

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

01/03/161 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALASDAIR SMITH JOHNSON / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN SMITH / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOVER / 06/07/2012

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN COLSON

View Document

03/03/093 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 DIRECTOR APPOINTED MR STEPHEN JOHN DOVER

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/09 TO 30/09/08

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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