DSD PRODUCTIONS LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MS RACHEL GEORGE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW8 8NX

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DARBYSHIRE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR JACQUELINE DARBYSHIRE

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM C/O RUSSELLS REGENCY HOUSE 1-4 WARWICK STREET LONDON W1R 5LJ

View Document

17/08/0917 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 55 KENTISH TOWN ROAD CAMDEN TOWN LONDON NW8 8NX

View Document

05/02/095 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/06/086 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O RUSSELLS, REGENCY HOUSE 1-4 WARWICK STREET LONDON W1R 6LJ

View Document

05/06/085 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN DEVANEY / 20/05/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA STANSFIELD / 20/05/2008

View Document

10/03/0810 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/025 September 2002 COMPANY NAME CHANGED DSD PRODUCTION LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

28/05/0228 May 2002 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