DOUGLAS IS CANCELLED LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

12/08/2512 August 2025 NewChange of details for Hartswood Films Limited as a person with significant control on 2024-10-15

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-06-30

View Document

15/10/2415 October 2024 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2024-10-15

View Document

30/08/2430 August 2024 Termination of appointment of Deborah Vertue as a secretary on 2024-07-24

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Satisfaction of charge 109264920001 in full

View Document

22/07/2422 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/08/2322 August 2023 Registration of charge 109264920001, created on 2023-08-21

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAN CHEESBROUGH / 11/08/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 18/03/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BERYL FRANCES VERTUE / 06/04/2020

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED DAN CHEESBROUGH

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

25/08/1725 August 2017 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

22/08/1722 August 2017 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