UKBizDB.co.uk

DOMMEREN LIMITED

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

This company is commonly known as Dommeren Limited. The company was founded 19 years ago and was given the registration number SC271928. The firm's registered office is in . You can find them at 25 Bothwell Street, Glasgow, , . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:DOMMEREN LIMITED
Company Number:SC271928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2004
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:25 Bothwell Street, Glasgow, G2 6NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Secretary06 April 2021Active
Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF

Director31 December 2017Active
39, Grantchester Street, Cambridge, CB3 9HZ

Director11 August 2008Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 January 2005Active
25, Bothwell Street, Glasgow, G2 6NL

Corporate Secretary01 February 2008Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Nominee Secretary12 August 2004Active
4, Lorraine Road, Glasgow, United Kingdom, G12 9NZ

Director13 August 2004Active
38 Victoria Crescent Road, Glasgow, G12 9DE

Director26 January 2005Active
103, Prince George Road, London, United Kingdom, N16 8DL

Director18 October 2004Active
25 Bothwell Street, Glasgow, G2 6NL

Director06 April 2017Active
25 Bothwell Street, Glasgow, G2 6NL

Director04 August 2014Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Nominee Director12 August 2004Active

People with Significant Control

Mr Anders Serup Kjaerhauge
Notified on:31 December 2017
Status:Active
Date of birth:November 1962
Nationality:Danish
Country of residence:Scotland
Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Nature of control:
  • Significant influence or control
Mr Johnny Jensen
Notified on:06 April 2017
Status:Active
Date of birth:November 1975
Nationality:Danish
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control
Mrs Sarah Ann Wells
Notified on:01 May 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control
Mr Frederick Grenaa Nemeth
Notified on:01 May 2016
Status:Active
Date of birth:June 1972
Nationality:Danish
Address:25 Bothwell Street, G2 6NL
Nature of control:
  • Significant influence or control

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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-23Dissolution

Dissolution application strike off company.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-03-13Address

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

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-12Persons with significant control

Notification of a person with significant control.

Download
2018-08-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.