This company is commonly known as Duncan C. Weldon (productions) Limited. The company was founded 59 years ago and was given the registration number 00829719. The firm's registered office is in CHICHESTER. You can find them at The Cottage, West Lavant, Chichester, Sussex. This company's SIC code is 90010 - Performing arts.
Name | : | DUNCAN C. WELDON (PRODUCTIONS) LIMITED |
---|---|---|
Company Number | : | 00829719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 03 December 1964 |
End of financial year | : | 06 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cottage, West Lavant, Chichester, Sussex, PO18 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG | Secretary | 09 December 2016 | Active |
76, Mariner Point, 83 Brighton Road, Shoreham By Sea, United Kingdom, BN43 6DH | Director | 30 January 2019 | Active |
Magnolia House, The Street, Itchenor, United Kingdom, PO20 7AB | Director | 30 January 2019 | Active |
5, Kings Yard, Guildford, England, GU2 9AJ | Secretary | 15 July 2004 | Active |
Suite 4 Waldorf Chambers, 11 The Aldwych, London, WC2B 4DA | Secretary | - | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Secretary | 19 February 1996 | Active |
5, Kings Yard, Guildford, England, GU2 9AJ | Director | 13 April 2007 | Active |
The Cottage, West Lavant, Chichester, PO18 9AH | Director | 15 December 2005 | Active |
The Cottage, West Lavant, Chichester, PO18 9AH | Director | 03 December 1964 | Active |
David William Bownes | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76, Mariner Point, Shoreham By Sea, United Kingdom, BN43 6DH |
Nature of control | : |
|
Mr Jonathan Ryerson Duglas Church | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Magnolia House, The Street, Itchenor, United Kingdom, PO20 7AB |
Nature of control | : |
|
Nicholas Lloyd | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Hillend Barns, Bromyard, United Kingdom, HR7 4JL |
Nature of control | : |
|
Mr Duncan Clark Weldon | ||
Notified on | : | 30 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Address | : | The Cottage, West Lavant, Chichester, PO18 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Gazette | Gazette filings brought up to date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Gazette | Gazette notice compulsory. | Download |
2020-03-14 | Gazette | Gazette filings brought up to date. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.