DROP THE MASK PRODUCTIONS CIC
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-15 |
09/10/249 October 2024 | Appointment of a voluntary liquidator |
09/10/249 October 2024 | Removal of liquidator by court order |
04/06/244 June 2024 | Statement of affairs |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Appointment of a voluntary liquidator |
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 |
02/04/242 April 2024 | Cessation of Deborah Saunders as a person with significant control on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Deborah Saunders as a director on 2024-04-02 |
02/04/242 April 2024 | Termination of appointment of Rachel Ingrid Adams as a director on 2024-04-02 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
30/11/2330 November 2023 | Change of details for Mr Gregory James White as a person with significant control on 2023-11-01 |
30/11/2330 November 2023 | Director's details changed for Mr Gregory James White on 2023-11-01 |
30/11/2330 November 2023 | Change of details for Ms Deborah Saunders as a person with significant control on 2022-11-30 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
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 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Termination of appointment of Teresa Jane Phillips as a director on 2021-06-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
22/06/2122 June 2021 | Appointment of Miss Teresa Jane Phillips as a director on 2021-06-01 |
22/06/2122 June 2021 | Appointment of Mr Paul Anthony Walsh as a director on 2021-06-01 |
22/06/2122 June 2021 | Appointment of Ms Christiane Chambers as a director on 2021-06-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/12/1920 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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