DONE AND DUSTED PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Second filing of Confirmation Statement dated 2025-03-09

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

22/10/2422 October 2024 Termination of appointment of Mark Gordon Neil Hamish Hamilton as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Merrill Mladineo as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Ian Duncan Stewart as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Steven Scott Michaels as a director on 2024-10-01

View Document

08/10/248 October 2024 Notification of Endeavor Group Holdings, Inc. as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Dorcas Gordon as a secretary on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Ian Duncan Stewart as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Mark Gordon Neil Hamish Hamilton as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Simon Peter Pizey as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Change of details for Mr Simon Peter Pizey as a person with significant control on 2024-06-24

View Document

25/06/2425 June 2024 Director's details changed for Mr Simon Peter Pizey on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 4th Floor 93 Newman Street London W1T 3EZ to 55 Greek Street London W1D 3DT on 2024-06-24

View Document

24/04/2424 April 2024 Cessation of Gae Violet Stewart as a person with significant control on 2024-04-03

View Document

24/04/2424 April 2024 Notification of Ian Duncan Stewart as a person with significant control on 2024-04-03

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

18/03/2418 March 2024 Registration of charge 075576210005, created on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Registration of charge 075576210004, created on 2023-08-07

View Document

10/08/2310 August 2023 Registration of charge 075576210003, created on 2023-08-07

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Appointment of Miss Dorcas Gordon as a secretary on 2022-04-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 04/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 30/08/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON NEIL HAMISH HAMILTON / 01/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GORDON NEIL HAMISH HAMILTON / 01/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 01/07/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075576210002

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075576210002

View Document

16/02/1716 February 2017 SUB-DIVISION 24/01/17

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER PIZEY / 13/11/2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 14/08/2015

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 3RD FLOOR 6 RAMILLIES STREET LONDON W1F 7TY

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM

View Document

02/04/122 April 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 COMPANY NAME CHANGED FUN AND TRUSTED LIMITED CERTIFICATE ISSUED ON 10/01/12

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR SIMON PETER DOUGLAS FRANK PIZEY

View Document

20/10/1120 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 3

View Document

09/03/119 March 2011 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