LONDON DUNGEON LIMITED
Status | ACTIVE |
Company No. | 06287468 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LONDON DUNGEON LIMITED is an active private limited company with number 06287468. It was incorporated 16 years, 11 months, 14 days ago, on 20 June 2007. The company address is Link House Link House, Poole, BH15 1LD, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type dormant
Date: 24 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Legacy
Date: 09 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 25/12/21
Documents
Legacy
Date: 09 Sep 2022
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 25/12/21
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 26 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-26
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-28
Officer name: Mr Matthew Paul Jowett
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 30 Oct 2020
Action Date: 28 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-28
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-29
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 15 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Merlin Attractions Operations Limited
Change date: 2017-12-08
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Address
Type: AD01
New address: Link House 25 West Street Poole Dorset BH15 1LD
Old address: 3 Market Close Poole Dorset BH15 1NQ
Change date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 26 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-26
Documents
Appoint person director company with name date
Date: 08 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-26
Officer name: Matthew Jowett
Documents
Appoint person secretary company with name date
Date: 07 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-26
Officer name: Mrs Fiona Jane Rose
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Colin North Armstrong
Documents
Termination secretary company with name termination date
Date: 07 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-26
Officer name: Colin North Armstrong
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Appoint person director company with name date
Date: 18 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mrs Fiona Jane Rose
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Andrew Christopher Carr
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 13 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tussauds holdings LIMITED\certificate issued on 13/04/15
Documents
Change of name notice
Date: 13 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 19 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Mr Andrew Christopher Carr
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type dormant
Date: 26 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 25 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Christopher Carr
Change date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type dormant
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Accounts with accounts type dormant
Date: 21 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed colin armstrong
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas varney
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/06/07--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 28 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 26 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P1 intermediate one LIMITED\certificate issued on 26/06/07
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 NORTH PARADE MANAGEMENT COMPANY LIMITED
24 ROXBURGH TERRACE,WHITLEY BAY,NE26 1DS
Number: | 06733430 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 06132804 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICGK INTERNATIONAL CONSULTING GROUP KAPUR LTD.
40 BANK STREET,LONDON,E14 5NR
Number: | 07865437 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 COTLEIGH AVENUE,SHEFFIELD,S12 4HQ
Number: | 09527269 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 08489916 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BALSAM CLOSE,MILTON KEYNES,MK7 7NB
Number: | 08603704 |
Status: | ACTIVE |
Category: | Private Limited Company |