IN THE DARK PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Document

04/01/244 January 2024 Director's details changed for Endaf Jones on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Stuart Andrew Kershaw on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Barbara Kershaw on 2024-01-04

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Cessation of Stuart Andrew Kershaw as a person with significant control on 2021-06-28

View Document

12/01/2212 January 2022 Cessation of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28

View Document

12/01/2212 January 2022 Notification of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28

View Document

12/01/2212 January 2022 Notification of In the Dark Property Holdings Limited as a person with significant control on 2021-06-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/09/2123 September 2021 Appointment of Mrs Sarah Joan Allen as a director on 2021-09-07

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

15/07/2115 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 24/08/18 STATEMENT OF CAPITAL GBP 125

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

09/11/179 November 2017 24/08/17 STATEMENT OF CAPITAL GBP 117.65

View Document

08/11/178 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1710 February 2017 SUB DIV 11/10/2016

View Document

09/02/179 February 2017 11/10/16 STATEMENT OF CAPITAL GBP 114.29

View Document

09/02/179 February 2017 SUB-DIVISION 11/10/16

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED ENDAF JONES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

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

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/04/1311 April 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 13 DOWNS CLOSE FFOREST FACH SWANSEA SA5 5AL WALES

View Document

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

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FAZACKERLEY

View Document

30/01/1230 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 8 LONGFIELD FORMBY LIVERPOOL MERSEYSIDE L37 3LD

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/03/114 March 2011 SAIL ADDRESS CREATED

View Document

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

View Document

04/03/114 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

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

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW KERSHAW / 09/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ANN FAZACKERLEY / 09/01/2010

View Document

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

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/05/0930 May 2009 DISS40 (DISS40(SOAD))

View Document

29/05/0929 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 29 HIGH STREET ABERYSTWYTH CEREDIGION SY23 1JG UNITED KINGDOM

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA KERSHAW / 07/11/2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 10 E SCIENCE PARK, CEFN LLAN ABERYSTWYTH CEREDIGION SY23 3AH

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / BARBARA KERSHAW / 28/02/2008

View Document

28/02/0828 February 2008 SECRETARY APPOINTED MRS BARBARA KERSHAW

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA FAZACKERLEY

View Document

06/02/086 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 27 MEYNELL CRESCENT LONDON E9 7AS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NC INC ALREADY ADJUSTED 13/05/05

View Document

20/06/0520 June 2005 £ NC 2/100 13/05/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information