This company is commonly known as Denham Productions Limited. The company was founded 38 years ago and was given the registration number 01971054. The firm's registered office is in PLYMOUTH. You can find them at Quay West Studios, Old Newnham, Plymouth, Devon. This company's SIC code is 90030 - Artistic creation.
Name | : | DENHAM PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01971054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quay West Studios, Old Newnham, Plymouth, Devon, PL7 5BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walkespool, Kingston, Kingsbridge, | Director | - | Active |
Quay West Studios, Old Newnham, Plymouth, United Kingdom, PL7 5BH | Director | 20 October 2021 | Active |
Waye Farm House, Ermington, Ivy Bridge, PL21 9NU | Secretary | 28 July 2000 | Active |
47 Dunclair Park, Laira, Plymouth, PL3 6DJ | Secretary | 01 October 2005 | Active |
Apple Barn, South Barton, Brixton, PL8 2DF | Secretary | 01 June 2007 | Active |
Cofflete Park Hilltop Cottages, Brixton, Plymouth, PL8 2AY | Secretary | - | Active |
Quay West Studios, Old Newnham, Plymouth, PL7 5BH | Secretary | 01 August 2010 | Active |
Cofflete Park Hilltop Cottages, Brixton, Plymouth, PL8 2AY | Director | - | Active |
Mrs Sally Denham | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quay West Studios, Old Newnham, Plymouth, United Kingdom, PL7 5BH |
Nature of control | : |
|
Christopher Philip Taylor Denham-Cookes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walkespool, Kingston, Kingsbridge, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Capital | Capital return purchase own shares. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-11-15 | Officers | Termination secretary company with name termination date. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Accounts | Change account reference date company previous extended. | Download |
2021-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-25 | Capital | Capital return purchase own shares. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.