UKBizDB.co.uk

DOUBLE ACT PRODUCTIONS LIMITED

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

This company is commonly known as Double Act Productions Limited. The company was founded 19 years ago and was given the registration number 05313261. 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 59113 - Television programme production activities.

Company Information

Name:DOUBLE ACT PRODUCTIONS LIMITED
Company Number:05313261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

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
8th, Floor, Bluestar House 234-244 Stockwell Road, London, United Kingdom, SW9 9SP

Secretary14 December 2004Active
8th, Floor, Bluestar House 234-244 Stockwell Road, London, United Kingdom, SW9 9SP

Director14 December 2004Active
24, Leander Road, London, United Kingdom, SW2 2LH

Director01 April 2019Active
26, Trinity Rise, London, United Kingdom, SW2 2QR

Director01 April 2019Active
8th Floor, Bluestar House, 234-244 Stockwell Road, London, United Kingdom, SW9 9SP

Director14 December 2004Active
37 Warren Street, London, W1T 6AD

Corporate Secretary14 December 2004Active
37 Warren Street, London, W1T 6AD

Corporate Director14 December 2004Active

People with Significant Control

Double Act Productions Group Limited
Notified on:05 May 2021
Status:Active
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
Mr Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Bluestar House, 234-244 Stockwell Road, London, United Kingdom, SW9 9SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Bluestar House, 234-244 Stockwell Road, London, United Kingdom, SW9 9SP
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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Notification of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Address

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

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.