-
DONE AND DUSTED PRODUCTIONS LIMITED - 4th Floor 93 Newman Street, London, W1T 3EZ, United Kingdom
Company Information
- Company registration number
- 07557621
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor 93 Newman Street
- London
- W1T 3EZ 4th Floor 93 Newman Street, London, W1T 3EZ UK
Management
- Managing Directors
- HAMILTON, Mark Gordon Neil Hamish
- PIZEY, Simon Peter
- STEWART, Ian Duncan
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-09
- Age Of Company 2011-03-09 13 years
- SIC/NACE
- 59111
Ownership
- Beneficial Owners
- Mr Simon Peter Pizey
- Mr Mark Gordon Neil Hamish Hamilton
- Gae Violet Stewart
- Gae Violet Stewart
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FUN AND TRUSTED LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-23
- Last Date: 2021-03-09
-
DONE AND DUSTED PRODUCTIONS LIMITED Company Description
- DONE AND DUSTED PRODUCTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07557621. Its current trading status is "live". It was registered 2011-03-09. It was previously called FUN AND TRUSTED LIMITED. It has declared SIC or NACE codes as "59111". It has 3 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 4Th Floor 93 Newman Street .
Get DONE AND DUSTED PRODUCTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Done And Dusted Productions Limited - 4th Floor 93 Newman Street, London, W1T 3EZ, United Kingdom
- 2011-03-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DONE AND DUSTED PRODUCTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
capital-return-purchase-own-shares (2021-05-12) - SH03
-
memorandum-articles (2021-04-27) - MA
-
capital-cancellation-shares (2021-04-26) - SH06
-
capital-allotment-shares (2021-04-14) - SH01
-
memorandum-articles (2021-01-14) - MA
-
resolution (2021-01-14) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-01-14) - SH02
-
capital-variation-of-rights-attached-to-shares (2021-01-14) - SH10
-
capital-name-of-class-of-shares (2021-01-14) - SH08
-
capital-allotment-shares (2021-01-14) - SH01
-
capital-allotment-shares (2021-01-13) - SH01
-
resolution (2021-04-27) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-05-07) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-16) - AA
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
change-person-director-company-with-change-date (2020-04-22) - CH01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-07-02) - CH01
-
accounts-with-accounts-type-group (2019-10-03) - AA
-
change-person-director-company-with-change-date (2019-09-03) - CH01
-
change-person-director-company-with-change-date (2019-07-10) - CH01
-
change-to-a-person-with-significant-control (2019-07-10) - PSC04
-
change-person-director-company-with-change-date (2019-07-01) - CH01
-
confirmation-statement-with-no-updates (2019-04-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-24) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
mortgage-satisfy-charge-full (2018-02-10) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-10-06) - AA
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-17) - MR01
-
capital-alter-shares-subdivision (2017-02-16) - SH02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
-
change-person-director-company-with-change-date (2016-01-21) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-04) - AA
-
change-person-director-company-with-change-date (2015-08-19) - CH01
-
mortgage-satisfy-charge-full (2015-06-26) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-04) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
change-registered-office-address-company-with-date-old-address (2012-04-23) - AD01
-
change-account-reference-date-company-previous-shortened (2012-04-02) - AA01
-
legacy (2012-03-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
certificate-change-of-name-company (2012-01-10) - CERTNM
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-10-20) - SH01
-
appoint-person-director-company-with-name (2011-10-20) - AP01
-
incorporation-company (2011-03-09) - NEWINC