DUPONT PRODUCTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from 6 Hockeridge View Oakwood Berkhamsted HP4 3NB United Kingdom to 271 High Street Berkhamsted HP4 1AA on 2025-07-18

View Document

17/02/2517 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 6 Hockeridge View Oakwood Berkhamsted HP4 3NB on 2025-02-17

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Secretary's details changed for Nathalie Dupont on 2023-12-05

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 3 CHURCHGATES THE WILDERNESS BERKHAMSTED HP4 2UB UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1417 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON UNITED KINGDOM EC1V 2QQ

View Document

27/02/1427 February 2014 SECRETARY'S CHANGE OF PARTICULARS / NATHALIE DUPONT / 21/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE DUPONT / 21/02/2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL THOMAS LEE DUPONT / 21/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 05/12/11 NO CHANGES

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 05/12/10 NO CHANGES

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED MAGIC CATERING LIMITED CERTIFICATE ISSUED ON 17/01/06

View Document

05/12/055 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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