DOCK 10 LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Appointment of Mr Richard John Blackwell as a director on 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mr Michael James Hood as a director on 2024-10-31

View Document

06/11/246 November 2024 Termination of appointment of John Peter Whittaker as a director on 2024-10-30

View Document

05/11/245 November 2024 Director's details changed for Mr John Peter Whittaker on 2024-10-31

View Document

05/11/245 November 2024 Director's details changed for Jaqueline Ann Waugh on 2024-10-31

View Document

05/11/245 November 2024 Director's details changed for Mr Malcolm Robert Wall on 2024-10-31

View Document

05/11/245 November 2024 Director's details changed for Mr Malcolm Robert Wall on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Steven Keith Underwood as a director on 2024-10-30

View Document

04/11/244 November 2024 Director's details changed for Mr Mark Andrew Senior on 2024-10-31

View Document

04/11/244 November 2024 Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on 2024-11-04

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

20/02/2420 February 2024 Satisfaction of charge 072892370001 in full

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Secretary's details changed for Jaqueline Ann Whalley on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Jaqueline Ann Whalley on 2021-07-01

View Document

18/06/2118 June 2021 Director's details changed for Mr John Peter Whittaker on 2020-11-02

View Document

18/06/2118 June 2021 Director's details changed for Mr Mark Andrew Senior on 2011-03-01

View Document

18/06/2118 June 2021 Director's details changed for Mr John Peter Whittaker on 2020-11-02

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Steven Keith Underwood on 2010-07-05

View Document

18/06/2118 June 2021 Director's details changed for Jaqueline Ann Whalley on 2020-11-02

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WHITTAKER / 21/08/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH UNDERWOOD / 26/10/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE ANN WHALLEY / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SENIOR / 01/06/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ANN WHALLEY / 01/06/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER ENGLAND M17 8PL

View Document

14/12/1514 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 ADOPT ARTICLES 24/08/2015

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MEYNELL

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR NEIL LEES

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED JOHN PETER WHITTAKER

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SENIOR / 06/03/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

15/10/1415 October 2014 ADOPT ARTICLES 22/09/2014

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR MALCOLM ROBERT WALL

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR APPOINTED JAQUELINE ANN WHALLEY

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR GARY JOHN SMITH

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED DAVID MEYNELL

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR GARY JOHN SMITH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDGATE

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED MEDIACITY STUDIOS LIMITED CERTIFICATE ISSUED ON 19/09/12

View Document

19/09/1219 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SENIOR / 15/07/2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MARK ANDREW SENIOR

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN GRAY

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SMITH

View Document

28/01/1128 January 2011 SECRETARY APPOINTED JAQUELINE ANN WHALLEY

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 17 CORSHAM STREET LONDON N1 6DR

View Document

17/01/1117 January 2011 COMPANY NAME CHANGED NEWINCCO 1017 LIMITED CERTIFICATE ISSUED ON 17/01/11

View Document

17/01/1117 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1026 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1026 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 1000000

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED BRYAN GRAY

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

19/07/1019 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 2

View Document

19/07/1019 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

19/07/1019 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/1016 July 2010 SECRETARY APPOINTED KEVIN LAURIE SMITH

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DAVID KENNETH HOLDGATE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED JAMES MILNE CAMPBELL

View Document

18/06/1018 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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