JPD PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
15/09/2515 September 2025 New | Application to strike the company off the register |
11/08/2511 August 2025 New | Confirmation statement made on 2024-05-28 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
22/01/2522 January 2025 | Total exemption full accounts made up to 2023-05-31 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
09/05/249 May 2024 | Total exemption full accounts made up to 2022-05-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/04/208 April 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON PAUL DIXON |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/08/1719 August 2017 | DISS40 (DISS40(SOAD)) |
18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES |
15/08/1715 August 2017 | FIRST GAZETTE |
15/08/1715 August 2017 | First Gazette notice for compulsory strike-off |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/09/161 September 2016 | DISS40 (DISS40(SOAD)) |
31/08/1631 August 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
30/08/1630 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/08/1411 August 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/07/139 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL DIXON / 01/03/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/03/135 March 2013 | Registered office address changed from , 6 Spencer Avenue, Palmers Green South, London, N13 4TR on 2013-03-05 |
05/03/135 March 2013 | REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 6 SPENCER AVENUE PALMERS GREEN SOUTH LONDON N13 4TR |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/08/1115 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL DIXON / 02/10/2009 |
16/07/1016 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ENID DIXON / 01/01/2008 |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/08/0717 August 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/07/0621 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
04/10/054 October 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
28/06/0428 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0424 June 2004 | COMPANY NAME CHANGED DIXON & PIERUCCI PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 24/06/04 |
20/07/0320 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
28/06/0228 June 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/06/0225 June 2002 | COMPANY NAME CHANGED DIXON PIERUCCI PRODUCTIONS LIMIT ED CERTIFICATE ISSUED ON 25/06/02 |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | SECRETARY RESIGNED |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | 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