DROP THE MASK PRODUCTIONS CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

04/06/244 June 2024 Statement of affairs

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Appointment of a voluntary liquidator

View Document

28/05/2428 May 2024 Registered office address changed from Southampton Voluntary Action Centre Kingsland Square St. Mary Street Southampton SO14 1NW England to Beacon Llp Limited 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley Hampshire PO15 7FP on 2024-05-28

View Document

02/04/242 April 2024 Cessation of Deborah Saunders as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Deborah Saunders as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Rachel Ingrid Adams as a director on 2024-04-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Change of details for Mr Gregory James White as a person with significant control on 2023-11-01

View Document

30/11/2330 November 2023 Director's details changed for Mr Gregory James White on 2023-11-01

View Document

30/11/2330 November 2023 Change of details for Ms Deborah Saunders as a person with significant control on 2022-11-30

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from The New Studio Wintershill Farm Wintershill Durley SO32 2AH England to Southampton Voluntary Action Centre Kingsland Square St. Mary Street Southampton SO14 1NW on 2022-10-20

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Termination of appointment of Teresa Jane Phillips as a director on 2021-06-01

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

22/06/2122 June 2021 Appointment of Miss Teresa Jane Phillips as a director on 2021-06-01

View Document

22/06/2122 June 2021 Appointment of Mr Paul Anthony Walsh as a director on 2021-06-01

View Document

22/06/2122 June 2021 Appointment of Ms Christiane Chambers as a director on 2021-06-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/1920 December 2019 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