DORIAN GRAY LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Kenneth Alan Tointon as a director on 2025-08-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

25/01/2525 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mr Lukas Handschin on 2024-12-11

View Document

19/12/2419 December 2024 Notification of Ti Content Gmbh as a person with significant control on 2024-12-11

View Document

19/12/2419 December 2024 Cessation of Facet Management Inc as a person with significant control on 2024-12-11

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-12-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from 37 Frederick Place 3rd Floor Brighton BN1 4EA England to 206 Princess Park Manor Royal Drive Friern Barnet London N11 3FS on 2022-02-16

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Notification of Facet Management Inc as a person with significant control on 2021-02-14

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/02/2024 February 2020 COMPANY RESTORED ON 24/02/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/11/1712 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR KENNETH ALAN TOINTON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GARY DREWERY

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM EALING STUDIOS LTD EALING STUDIOS EALING GREEN LONDON W5 5EP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR BARNABY THOMPSON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR BEN BEN LATHAM-JONES

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPRING / 21/07/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR HAL DIRECTORS LIMITED

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY HAL MANAGEMENT LIMITED

View Document

06/06/086 June 2008 SECRETARY APPOINTED SIMON GEORGE

View Document

06/06/086 June 2008 DIRECTOR APPOINTED ALEXANDER JAMES SPRING

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BARNABY DAVID WATERHOUSE THOMPSON

View Document

06/06/086 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

23/05/0823 May 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