DUO ENTERTAINMENT LIMITED
Status | DISSOLVED |
Company No. | 05250148 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
DUO ENTERTAINMENT LIMITED is an dissolved private limited company with number 05250148. It was incorporated 19 years, 7 months, 27 days ago, on 05 October 2004 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is 141 Staplegrove Road, Taunton, TA2 6AF, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Termination director company with name termination date
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Barrie Charles Stead
Documents
Cessation of a person with significant control
Date: 13 Aug 2020
Action Date: 31 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barrie Charles Stead
Cessation date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: Bridge House 14 Bridge Street Taunton Somerset TA1 1UB
Change date: 2020-07-13
New address: 141 Staplegrove Road Taunton Somerset TA2 6AF
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous extended
Date: 30 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Change person secretary company with change date
Date: 25 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brian Sandford
Change date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Change person director company with change date
Date: 29 Oct 2010
Action Date: 01 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-01
Officer name: Richard James Pearson
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Barrie Charles Stead
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard James Pearson
Change date: 2009-11-05
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from c/o amherst & shapland castle lodge castle green, taunton somerset TA1 4AD
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/04/07
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
LCB DEPOT,LEICESTER,LE1 1RE
Number: | 09551130 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 SAVILE ROW,LONDON,W1S 2ES
Number: | 09610351 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM RAG HILL ROAD,NR WESTERHAM,TN16 2LS
Number: | 07469292 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11681885 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA LANE STUDIO,HARROGATE,HG2 7JF
Number: | 09816286 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NELSON ROAD,HILLINGDON,UB10 0PU
Number: | 07378853 |
Status: | ACTIVE |
Category: | Private Limited Company |