DOUBLE GUESS PRODUCTIONS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025

View Document

27/01/2527 January 2025 Statement of capital on 2025-01-27

View Document

15/01/2515 January 2025 Satisfaction of charge 087575000002 in full

View Document

15/01/2515 January 2025 Satisfaction of charge 087575000001 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Accounts for a small company made up to 2023-07-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Accounts for a small company made up to 2022-07-31

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Duncan Murray Reid on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Duncan Murray Reid as a director on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Accounts for a small company made up to 2021-07-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021

View Document

26/07/2126 July 2021 Statement of capital on 2021-07-26

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

21/05/2021 May 2020 PREVSHO FROM 27/03/2020 TO 31/07/2019

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER ALLGROVE

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/06/1927 June 2019 STATEMENT BY DIRECTORS

View Document

27/06/1927 June 2019 SOLVENCY STATEMENT DATED 21/06/19

View Document

27/06/1927 June 2019 REDUCE ISSUED CAPITAL 26/06/2019

View Document

27/06/1927 June 2019 27/06/19 STATEMENT OF CAPITAL GBP 3602803

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

03/04/193 April 2019 Annual accounts for year ending 03 Apr 2019

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/18

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS

View Document

15/02/1915 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

27/12/1827 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087575000002

View Document

06/06/186 June 2018 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/04/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

27/03/1827 March 2018 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT WILLIAMS / 05/01/2018

View Document

28/12/1728 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT WILLIAMS / 10/11/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087575000001

View Document

07/09/167 September 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR ELEANOR CLARK WINDO

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED SIMON ROBERT WILLIAMS

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED ELEANOR CLARK WINDO

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 3955794

View Document

01/10/141 October 2014 19/09/14 STATEMENT OF CAPITAL GBP 3885588

View Document

08/04/148 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 133128

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

31/10/1331 October 2013 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