UKBizDB.co.uk

DIRTY HANDS PRODUCTIONS LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director02 December 2021Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Secretary10 November 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 November 1997Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director10 November 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 November 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-25Dissolution

Dissolution application strike off company.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Second filing of director appointment with name.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-06Incorporation

Memorandum articles.

Download
2021-12-06Resolution

Resolution.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Change person secretary company with change date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.