DRAMATIC PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 02434238 |
Category | Private Limited Company |
Incorporated | 19 Oct 1989 |
Age | 34 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
DRAMATIC PRODUCTIONS LIMITED is an dissolved private limited company with number 02434238. It was incorporated 34 years, 7 months, 13 days ago, on 19 October 1989 and it was dissolved 2 years, 3 months, 14 days ago, on 15 February 2022. The company address is 10 Roundham Gardens, Weymouth, DT4 0RL, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: 10 Roundham Gardens Weymouth DT4 0RL
Old address: 10 Roundham Gardens Weymouth DT4 0RL England
Change date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
New address: 10 Roundham Gardens Weymouth DT4 0RL
Change date: 2019-10-31
Old address: 41 Stanhope Road Reading Berkshire RG2 7HW
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Termination director company with name termination date
Date: 09 Jul 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Shirley Marian Chapman
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mark Andrew Chapman
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mrs Shirley Marian Chapman
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 18 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 09 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Dec 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; full list of members
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 07 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type small
Date: 12 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 12 Oct 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 05 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 05/07/94 from: white wells bath road knowl hill reading RG10 9UT
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/93; no change of members
Documents
Accounts with accounts type small
Date: 25 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; no change of members
Documents
Legacy
Date: 25 Apr 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; full list of members
Documents
Legacy
Date: 30 Mar 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 25 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 25 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 25/01/90 from: 120 east road london N1 6AA
Documents
Certificate change of name company
Date: 15 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clandale LIMITED\certificate issued on 16/01/90
Documents
Some Companies
8 SORN PLACE,GALSTON,KA4 8JA
Number: | SC613000 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 03156070 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CLIVE ROAD,BELVEDERE,DA17 5BZ
Number: | 11765835 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10577847 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFIELD KEENE,WHITCHURCH LANE EDGWARE,HA8 6LB
Number: | 02870207 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 BRAMSHALL DRIVE,SOLIHULL,B93 8TG
Number: | 07223377 |
Status: | ACTIVE |
Category: | Private Limited Company |