DOUBLE ACT 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 |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Registration of charge 053132610001, created on 2024-10-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-11 with updates |
27/07/2127 July 2021 | Cessation of Robert Davis as a person with significant control on 2021-05-05 |
27/07/2127 July 2021 | Cessation of Alastair Cook as a person with significant control on 2021-05-05 |
27/07/2127 July 2021 | Notification of Double Act Productions Group Limited as a person with significant control on 2021-05-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/02/2028 February 2020 | REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 37 WARREN STREET LONDON W1T 6AD |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | DIRECTOR APPOINTED MS ALEXIA COPPE |
29/04/1929 April 2019 | DIRECTOR APPOINTED MS NICOLE DAVIS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/147 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVIS / 01/06/2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIS / 01/06/2013 |
12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOK / 01/06/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/12/0718 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
02/01/072 January 2007 | COMPANY NAME CHANGED FEVER FILMS LIMITED CERTIFICATE ISSUED ON 02/01/07 |
14/12/0614 December 2006 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/03/0630 March 2006 | S366A DISP HOLDING AGM 12/12/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
14/12/0414 December 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