DENE JESMOND ENTERPRISES PRODUCTION LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
65 NEW CAVENDISH STREET
LONDON
W1M 7RD

View Document

17/04/1317 April 2013 DECLARATION OF SOLVENCY

View Document

17/04/1317 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1317 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN FERRY / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM:
8-10 BULSTRODE STREET
LONDON
W1M 6AH

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 COMPANY NAME CHANGED
FIRELIGHT MUSIC 1991 LIMITED
CERTIFICATE ISSUED ON 08/09/94

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 23/11/91; CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED
DENE JESMOND ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 16/10/91

View Document

30/11/9030 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/12/896 December 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/12/882 December 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

03/09/873 September 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/08/8720 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM:
124 FINCHLEY ROAD
LONDON NW3 5JS

View Document

03/08/873 August 1987 AUDITOR'S RESIGNATION

View Document

10/10/8610 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/84

View Document

31/08/8431 August 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

02/12/702 December 1970 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