UKBizDB.co.uk

DUNCAN C. WELDON (PRODUCTIONS) LIMITED

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Cottage, West Lavant, Chichester, Sussex, PO18 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Secretary09 December 2016Active
76, Mariner Point, 83 Brighton Road, Shoreham By Sea, United Kingdom, BN43 6DH

Director30 January 2019Active
Magnolia House, The Street, Itchenor, United Kingdom, PO20 7AB

Director30 January 2019Active
5, Kings Yard, Guildford, England, GU2 9AJ

Secretary15 July 2004Active
Suite 4 Waldorf Chambers, 11 The Aldwych, London, WC2B 4DA

Secretary-Active
35 Old Queen Street, London, SW1H 9JD

Corporate Secretary19 February 1996Active
5, Kings Yard, Guildford, England, GU2 9AJ

Director13 April 2007Active
The Cottage, West Lavant, Chichester, PO18 9AH

Director15 December 2005Active
The Cottage, West Lavant, Chichester, PO18 9AH

Director03 December 1964Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 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 (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
2023-05-10Insolvency

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

Download
2022-03-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-17Address

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

Download
2022-03-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-17Resolution

Resolution.

Download
2022-02-24Address

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

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-03Gazette

Gazette filings brought up to date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-03-14Gazette

Gazette filings brought up to date.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.