DONE AND DUSTED PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2025-03-09 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-09 with updates |
22/10/2422 October 2024 | Termination of appointment of Mark Gordon Neil Hamish Hamilton as a director on 2024-10-01 |
08/10/248 October 2024 | Appointment of Merrill Mladineo as a director on 2024-10-01 |
08/10/248 October 2024 | Termination of appointment of Ian Duncan Stewart as a director on 2024-10-01 |
08/10/248 October 2024 | Appointment of Steven Scott Michaels as a director on 2024-10-01 |
08/10/248 October 2024 | Notification of Endeavor Group Holdings, Inc. as a person with significant control on 2024-10-01 |
08/10/248 October 2024 | Termination of appointment of Dorcas Gordon as a secretary on 2024-10-01 |
08/10/248 October 2024 | Cessation of Ian Duncan Stewart as a person with significant control on 2024-10-01 |
08/10/248 October 2024 | Cessation of Mark Gordon Neil Hamish Hamilton as a person with significant control on 2024-10-01 |
08/10/248 October 2024 | Cessation of Simon Peter Pizey as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Group of companies' accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Change of details for Mr Simon Peter Pizey as a person with significant control on 2024-06-24 |
25/06/2425 June 2024 | Director's details changed for Mr Simon Peter Pizey on 2024-06-24 |
24/06/2424 June 2024 | Registered office address changed from 4th Floor 93 Newman Street London W1T 3EZ to 55 Greek Street London W1D 3DT on 2024-06-24 |
24/04/2424 April 2024 | Cessation of Gae Violet Stewart as a person with significant control on 2024-04-03 |
24/04/2424 April 2024 | Notification of Ian Duncan Stewart as a person with significant control on 2024-04-03 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-09 with no updates |
18/03/2418 March 2024 | Registration of charge 075576210005, created on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2022-12-31 |
10/08/2310 August 2023 | Registration of charge 075576210004, created on 2023-08-07 |
10/08/2310 August 2023 | Registration of charge 075576210003, created on 2023-08-07 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Group of companies' accounts made up to 2021-12-31 |
07/04/227 April 2022 | Appointment of Miss Dorcas Gordon as a secretary on 2022-04-01 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-09 with updates |
17/12/2117 December 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 04/03/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/10/193 October 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
03/09/193 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 30/08/2019 |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON NEIL HAMISH HAMILTON / 01/07/2019 |
10/07/1910 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK GORDON NEIL HAMISH HAMILTON / 01/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 01/07/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 01/07/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
24/10/1824 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
10/02/1810 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075576210002 |
06/10/176 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
17/02/1717 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075576210002 |
16/02/1716 February 2017 | SUB-DIVISION 24/01/17 |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER PIZEY / 13/11/2015 |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN STEWART / 14/08/2015 |
26/06/1526 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1531 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/08/144 August 2014 | REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 3RD FLOOR 6 RAMILLIES STREET LONDON W1F 7TY |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 141 WARDOUR STREET LONDON W1F 0UT UNITED KINGDOM |
02/04/122 April 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/03/1227 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
10/01/1210 January 2012 | COMPANY NAME CHANGED FUN AND TRUSTED LIMITED CERTIFICATE ISSUED ON 10/01/12 |
20/10/1120 October 2011 | DIRECTOR APPOINTED MR SIMON PETER DOUGLAS FRANK PIZEY |
20/10/1120 October 2011 | 07/10/11 STATEMENT OF CAPITAL GBP 3 |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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