DON PRODUCTIONS LIMITED

27 Durlston Road, London, E5 8RP, England
StatusDISSOLVED
Company No.03968212
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

DON PRODUCTIONS LIMITED is an dissolved private limited company with number 03968212. It was incorporated 24 years, 1 month, 22 days ago, on 10 April 2000 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is 27 Durlston Road, London, E5 8RP, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

New address: 27 Durlston Road London E5 8RP

Old address: 2 Foskett Mews Shacklewell Lane London E8 2BZ England

Change date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takashi O'rourke

Termination date: 2018-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Harper

Termination date: 2018-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

Old address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH England

New address: 2 Foskett Mews Shacklewell Lane London E8 2BZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-16

New address: C/O Gross Klein 5 st. John's Lane London EC1M 4BH

Old address: 6 Breams Building London EC4A 1QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takashi O'rourke

Documents

View document PDF

Capital name of class of shares

Date: 25 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Peter Harper

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Peter Harper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Donald Harding

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/02/07--------- £ si 40@1=40 £ ic 100/140

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 08/09/03 from: 37 warren street london W1T 6AD

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 05/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2001

Action Date: 05 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-05

Documents

View document PDF

Resolution

Date: 01 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 05/04/01

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMO GBRO LTD

20 MARSDEN AVENUE,WARRINGTON,WA4 1UB

Number:11034779
Status:ACTIVE
Category:Private Limited Company

AVT RELIABILITY LTD

GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK,ROTHERHAM,S60 1BZ

Number:01829338
Status:ACTIVE
Category:Private Limited Company

COVALENTS TECH LIMITED

3 BISHOPS SQUARE,HATFIELD,AL10 9NA

Number:07085901
Status:ACTIVE
Category:Private Limited Company

MKH CIVIL ENGINEERING LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:08003017
Status:ACTIVE
Category:Private Limited Company

PETE & LIZ LIMITED

28 QUEEN STREET,LINCS,LN8 3EH

Number:05024868
Status:ACTIVE
Category:Private Limited Company
Number:CS002763
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source