DOVECHECK PRODUCTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

03/12/243 December 2024 Statement of capital on 2024-12-03

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Resolutions

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

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

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital on 2023-05-18

View Document

18/05/2318 May 2023 Resolutions

View Document

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

View Accounts

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 Mr Neil Andrew Forster 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

09/03/239 March 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-03-09

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

16/12/2116 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

09/12/209 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

27/04/2027 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MANSELL

View Document

22/04/2022 April 2020 STATEMENT BY DIRECTORS

View Document

22/04/2022 April 2020 SOLVENCY STATEMENT DATED 18/03/20

View Document

22/04/2022 April 2020 REDUCE ISSUED CAPITAL 26/03/2020

View Document

22/04/2022 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 33881.18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

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

View Document

04/04/184 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

30/08/1630 August 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094147770001

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094147770002

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 46783.21

View Document

05/02/155 February 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

30/01/1530 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information