DEFIBRILLATOR PRODUCTIONS LIMITED

Thames House Thames House, Sittingbourne, ME10 4BJ, Kent, England
StatusACTIVE
Company No.08107683
CategoryPrivate Limited Company
Incorporated15 Jun 2012
Age11 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

DEFIBRILLATOR PRODUCTIONS LIMITED is an active private limited company with number 08107683. It was incorporated 11 years, 11 months, 19 days ago, on 15 June 2012. The company address is Thames House Thames House, Sittingbourne, ME10 4BJ, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Antony Hillier

Change date: 2022-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-02

New address: Thames House Roman Square Sittingbourne Kent ME10 4BJ

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Gwynneth Wadley

Cessation date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Patricia Gwynneth Wadley

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 43 Mount Adon Park London SE22 0DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Gwynneth Wadley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Incorporation company

Date: 15 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCATOR ONLINE LIMITED

10 KINGSDOWN AVENUE,LUTON,LU2 7BU

Number:11739776
Status:ACTIVE
Category:Private Limited Company

LUSH PROPERTY LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:04498625
Status:ACTIVE
Category:Private Limited Company

MANCHESTER-PSYCHOTHERAPIST CLINIC LIMITED

323 NORTH ROAD,MANCHESTER,M11 4NY

Number:10747528
Status:ACTIVE
Category:Private Limited Company

MOTORAUCTIONS LEEDS LIMITED

FOURTH FLOOR TORONTO SQUARE,LEEDS,LS1 2HJ

Number:01861719
Status:LIQUIDATION
Category:Private Limited Company

TAFF OPERATIONS LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11098551
Status:ACTIVE
Category:Private Limited Company

THE INFLUENCE COMPANY GLOBAL LIMITED

6 FRANCIS ROAD,HORNDEAN,PO8 0HZ

Number:06680545
Status:ACTIVE
Category:Private Limited Company

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