This company is commonly known as Dirty Hands Productions Limited. The company was founded 26 years ago and was given the registration number 03462748. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | DIRTY HANDS PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 03462748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1997 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 02 December 2021 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Secretary | 10 November 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 10 November 1997 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 10 November 1997 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 10 November 1997 | Active |
Lady Lisa Mary Parker | ||
Notified on | : | 24 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Withers Trust Corporation Limited | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN |
Nature of control | : |
|
Lady Lisa Mary Parker | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British,American |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Sir Alan William Parker | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-25 | Dissolution | Dissolution application strike off company. | Download |
2022-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Officers | Second filing of director appointment with name. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Officers | Change person secretary company with change date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.