THE DRIVEN DESIGN & PRODUCTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

11/12/2311 December 2023 Registered office address changed to PO Box 4385, 11466784 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-11

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/06/233 June 2023 Micro company accounts made up to 2022-07-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HERBERT

View Document

24/10/2024 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ISRAEL VICTOR ABRAHAM SINGER / 24/10/2020

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

24/10/2024 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBERT PHILLIP PELOSI

View Document

24/10/2024 October 2020 PSC'S CHANGE OF PARTICULARS / MR. ISRAEL VICTOR ABRAHAM SINGER / 24/10/2020

View Document

24/10/2024 October 2020 CESSATION OF DOMINIC NATHAN HERBERT AS A PSC

View Document

10/10/2010 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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