UKBizDB.co.uk

DENHAM PRODUCTIONS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Quay West Studios, Old Newnham, Plymouth, Devon, PL7 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walkespool, Kingston, Kingsbridge,

Director-Active
Quay West Studios, Old Newnham, Plymouth, United Kingdom, PL7 5BH

Director20 October 2021Active
Waye Farm House, Ermington, Ivy Bridge, PL21 9NU

Secretary28 July 2000Active
47 Dunclair Park, Laira, Plymouth, PL3 6DJ

Secretary01 October 2005Active
Apple Barn, South Barton, Brixton, PL8 2DF

Secretary01 June 2007Active
Cofflete Park Hilltop Cottages, Brixton, Plymouth, PL8 2AY

Secretary-Active
Quay West Studios, Old Newnham, Plymouth, PL7 5BH

Secretary01 August 2010Active
Cofflete Park Hilltop Cottages, Brixton, Plymouth, PL8 2AY

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Capital

Capital return purchase own shares.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-11-15Officers

Termination secretary company with name termination date.

Download
2022-11-15Address

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

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Accounts

Change account reference date company previous extended.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person secretary company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Capital

Capital return purchase own shares.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.