IN THE DARK PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-09 with updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
05/01/245 January 2024 | Change of details for In the Dark Property Holdings Limited as a person with significant control on 2022-11-10 |
04/01/244 January 2024 | Director's details changed for Endaf Jones on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Stuart Andrew Kershaw on 2024-01-04 |
04/01/244 January 2024 | Secretary's details changed for Mrs Barbara Kershaw on 2024-01-04 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
10/11/2210 November 2022 | Registered office address changed from 8 Longfield Formby Liverpool Merseyside L37 3LD to Lower Ground Floor, 97-99 Borough High Street London SE1 1NL on 2022-11-10 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Cessation of Stuart Andrew Kershaw as a person with significant control on 2021-06-28 |
12/01/2212 January 2022 | Cessation of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28 |
12/01/2212 January 2022 | Notification of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28 |
12/01/2212 January 2022 | Notification of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with updates |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-01-31 |
23/09/2123 September 2021 | Appointment of Mrs Sarah Joan Allen as a director on 2021-09-07 |
20/07/2120 July 2021 | Resolutions |
20/07/2120 July 2021 | Resolutions |
15/07/2115 July 2021 | Purchase of own shares. |
15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-06-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/09/183 September 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 125 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
09/11/179 November 2017 | 24/08/17 STATEMENT OF CAPITAL GBP 117.65 |
08/11/178 November 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/10/1712 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | STATEMENT OF COMPANY'S OBJECTS |
10/02/1710 February 2017 | SUB DIV 11/10/2016 |
09/02/179 February 2017 | 11/10/16 STATEMENT OF CAPITAL GBP 114.29 |
09/02/179 February 2017 | SUB-DIVISION 11/10/16 |
26/01/1726 January 2017 | DIRECTOR APPOINTED ENDAF JONES |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/01/1620 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
20/01/1620 January 2016 | SAIL ADDRESS CHANGED FROM: C/O COMPANY SOLUTIONS LIMITED 2 FESTIVAL SQUARE LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BD UNITED KINGDOM |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
28/10/1428 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/04/1311 April 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/08/1231 August 2012 | REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 13 DOWNS CLOSE FFOREST FACH SWANSEA SA5 5AL WALES |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O STUART KERSHAW 29 HIGH ST ABERYSTWYTH CEREDIGION SY23 1JG WALES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FAZACKERLEY |
30/01/1230 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/11/1129 November 2011 | REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 8 LONGFIELD FORMBY LIVERPOOL MERSEYSIDE L37 3LD |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | SAIL ADDRESS CREATED |
04/03/114 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/03/114 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 2 FESTIVAL SQUARE LITTLE GERMANY BRAFORD WEST YORKSHIRE BD1 5BD UNITED KINGDOM |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/03/1029 March 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW KERSHAW / 09/01/2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANN FAZACKERLEY / 09/01/2010 |
18/02/1018 February 2010 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O COMPANY SOLUTIONS LIMITED BUSINESS & INNOVATION CENTRE ANGEL WAY BRADFORD WEST YORKSHIRE BD7 1BX |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/05/0930 May 2009 | DISS40 (DISS40(SOAD)) |
29/05/0929 May 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 29 HIGH STREET ABERYSTWYTH CEREDIGION SY23 1JG UNITED KINGDOM |
28/05/0928 May 2009 | LOCATION OF REGISTER OF MEMBERS |
28/05/0928 May 2009 | LOCATION OF DEBENTURE REGISTER |
12/05/0912 May 2009 | FIRST GAZETTE |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/11/0810 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA KERSHAW / 07/11/2008 |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 10 E SCIENCE PARK, CEFN LLAN ABERYSTWYTH CEREDIGION SY23 3AH |
29/02/0829 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA KERSHAW / 28/02/2008 |
28/02/0828 February 2008 | SECRETARY APPOINTED MRS BARBARA KERSHAW |
27/02/0827 February 2008 | APPOINTMENT TERMINATED SECRETARY SAMANTHA FAZACKERLEY |
06/02/086 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
05/03/075 March 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0625 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/01/0611 January 2006 | REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 27 MEYNELL CRESCENT LONDON E9 7AS |
03/11/053 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
21/10/0521 October 2005 | NEW DIRECTOR APPOINTED |
04/07/054 July 2005 | NC INC ALREADY ADJUSTED 13/05/05 |
20/06/0520 June 2005 | £ NC 2/100 13/05/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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