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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Hintcrest Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Jesmond Way, Stanmore, England, HA7 4QR |
Nature of control | : |
|
Noticevale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Jesmond Way, Stanmore, England, HA7 4QR |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-14 | Dissolution | Dissolution application strike off company. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Change person director company with change date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-18 | Officers | Change person secretary company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.