UKBizDB.co.uk

DOBSON SOUND PRODUCTIONS LIMITED

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

This company is commonly known as Dobson Sound Productions Limited. The company was founded 36 years ago and was given the registration number 02234094. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:DOBSON SOUND PRODUCTIONS LIMITED
Company Number:02234094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 March 1988
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:6th Floor, 2 London Wall Place, London, EC2Y 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Cambridge Crescent, Teddington, TW11 8DX

Secretary10 June 2002Active
10, Queen Street Place, London, England, EC4R 1AG

Director11 September 2019Active
25 Upper Way, Farnham, England, GU9 8RG

Director01 January 2007Active
37 Cambridge Crescent, Teddington, TW11 8DX

Director01 September 1999Active
63 Badger Close, Stoughton, Guildford, GU2 6PJ

Secretary10 September 1993Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary01 December 1997Active
Chertsey House, Pannells Court, Guildford, GU1 4EU

Secretary29 September 1995Active
Chertsey House, Pannells Court, Guildford, GU1 4EU

Secretary-Active
Mount Manor House, 16 The Mount, Guildford, GU2 4HS

Secretary24 July 2000Active
Mount Manor House, 16 The Mount, Guildford, GU2 5HS

Secretary24 January 1997Active
7 Bourne Road, Godalming, GU7 3NQ

Director02 January 1997Active
Mount Manor, House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director-Active
486 Rotherhithe Street, London, SE16 5EG

Director01 January 2000Active

People with Significant Control

Fisher Hires Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Dobson
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-02-26Insolvency

Liquidation in administration progress report.

Download
2020-10-16Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-02Insolvency

Liquidation in administration proposals.

Download
2020-09-30Address

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

Download
2020-08-19Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type small.

Download
2015-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.