UKBizDB.co.uk

DD PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dd Productions Limited. The company was founded 37 years ago and was given the registration number 02032028. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DD PRODUCTIONS LIMITED
Company Number:02032028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Secretary-Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director-Active
Elmwood House, 397 Upper Richmond Road, London, SW15

Director-Active
Unit 4, 818 Hampton Drive, Venice, Usa, CA 90291

Director-Active

People with Significant Control

Mr Nicholas James Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:5th Floor, 89 New Bond Street, London, W1S 1DA
Nature of control:
  • Significant influence or control
Mr Simon John Charles Le Bon
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:5th Floor, 89 New Bond Street, London, W1S 1DA
Nature of control:
  • Significant influence or control
Mr Nigel John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:5th Floor, 89 New Bond Street, London, W1S 1DA
Nature of control:
  • Significant influence or control
Hintcrest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Jesmond Way, Stanmore, England, HA7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Noticevale Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Jesmond Way, Stanmore, England, HA7 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Youngstown Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-18Officers

Change person secretary company with change date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.