DRAGONFLY DOCUMENTARIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

11/04/2511 April 2025 Certificate of change of name

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Amended audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

19/11/2319 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

19/11/2319 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

22/05/2322 May 2023 Director's details changed for Mr Derek O'gara on 2023-03-01

View Document

22/05/2322 May 2023 Registered office address changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023

View Document

28/02/2328 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR PETER LANGENBERG

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/06/167 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIM HINCKS

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR RICHARD ROBERT JOHNSTON

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM PRIMROSE STUDIOS 109 REGENT'S PARK ROAD LONDON NW1 8UR

View Document

08/06/158 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 SAIL ADDRESS CREATED

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MAHON

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MS SOPHIE TURNER LAING

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR TIM HINCKS

View Document

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

View Accounts

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETH MURDOCH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRKBY

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR TIM ROBINSON

View Document

08/07/138 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH MURDOC / 09/10/2012

View Document

09/10/129 October 2012 DIRECTOR APPOINTED ELISABETH MURDOC

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS ALLISON KIRKBY

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MS ALEXANDRA ROSE MAHON

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 109 REGENT'S PARK ROAD LONDON NW1 8UR UNITED KINGDOM

View Document

04/07/124 July 2012 COMPANY NAME CHANGED NEWINCCO 1187 LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

04/07/124 July 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

14/05/1214 May 2012 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