NDJ PRODUCTIONS LIMITED

Wardsdown House Union Street Wardsdown House Union Street, Wadhurst, TN5 7NX, England
StatusDISSOLVED
Company No.08656831
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 11 days

SUMMARY

NDJ PRODUCTIONS LIMITED is an dissolved private limited company with number 08656831. It was incorporated 10 years, 9 months, 2 days ago, on 20 August 2013 and it was dissolved 1 year, 1 month, 11 days ago, on 11 April 2023. The company address is Wardsdown House Union Street Wardsdown House Union Street, Wadhurst, TN5 7NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

New address: Wardsdown House Union Street Flimwell Wadhurst TN5 7NX

Old address: 7 Liston Court High Street Marlow SL7 1ER England

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Press

Change date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Press

Change date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Christian

Change date: 2019-10-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Christian

Change date: 2019-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Old address: 9 Heathcote Court Osborne Road Windsor SL4 3SS England

Change date: 2019-09-16

New address: 7 Liston Court High Street Marlow SL7 1ER

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 9 Heathcote Court Osborne Road Windsor SL4 3SS

Old address: 45 Elspeth Road London SW11 1DW England

Change date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr David Ross Elliott

Documents

View document PDF

Resolution

Date: 20 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2016

Action Date: 04 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Press

Change date: 2016-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: 5a Willington Road London SW9 9NA

New address: 45 Elspeth Road London SW11 1DW

Change date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DATAPACT (LONDON) LIMITED

C/O GORRIE WHITSON LIMITED 1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:08927195
Status:ACTIVE
Category:Private Limited Company

GALISDANO LTD

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:10702751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JCS MUSIC LIMITED

78 MILL LANE,LONDON,NW6 1JZ

Number:11418027
Status:ACTIVE
Category:Private Limited Company

LWO (MILFORD GARDENS) LIMITED

SUITE 8,MAIDSTONE,ME14 1RY

Number:11429868
Status:ACTIVE
Category:Private Limited Company

QUALITY CLEANING SERVICES EUROPE LIMITED

THE GREEN SHERMANBURY ROAD,HORSHAM,RH13 8EU

Number:06129555
Status:ACTIVE
Category:Private Limited Company

TOAL BROTHERS LIMITED

42 QUEENS ROAD,WEST MIDLANDS,CV1 3DX

Number:04537791
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