DISCODOG PRODUCTIONS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-11-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-11-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES LAMBERT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/08/1630 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/09/154 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/08/1430 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 20 SOUTHFIELD GARDENS TWICKENHAM TW1 4SZ ENGLAND

View Document

10/09/1310 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 154 WYMERING MANSIONS WYMERING ROAD LONDON W9 2NG UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES HUMPHREY LAMBERT / 19/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/09/123 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/07/112 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/07/1027 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM JULCO HOUSE 5TH FLOOR 26-28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

04/08/094 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM JULCO HOUSE JONES AND PARTNERS 26 - 28 GREAT PORTLAND STREET LONDON W1W 8AS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 325 CITY ROAD LONDON EC1V 1LJ

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: REGINA HOUSED 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/10/011 October 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS; AMEND

View Document

15/07/9915 July 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: GLANYRAFAN HALL LLANYBLODWEL OSWESTRY SALOP SY10 8NF

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

24/07/9724 July 1997 ALTER MEM AND ARTS 20/07/97

View Document

24/07/9724 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED IBIS (356) LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

13/06/9713 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information