Company Information for DELIGHT PRODUCTIONS LTD
COPTHORNE BUSINESS SUITE, COPTHORNE WAY, COPTHORNE, WEST SUSSEX, RH10 3PG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DELIGHT PRODUCTIONS LTD | ||
Legal Registered Office | ||
COPTHORNE BUSINESS SUITE COPTHORNE WAY COPTHORNE WEST SUSSEX RH10 3PG Other companies in SM2 | ||
Previous Names | ||
|
Company Number | 05415790 | |
---|---|---|
Company ID Number | 05415790 | |
Date formed | 2005-04-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB752393227 |
Last Datalog update: | 2025-02-06 00:24:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANA DONOVAN |
||
DAISY CONSTANCE DONOVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HARDING |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANA DONOVAN on 2019-03-21 | |
CH01 | Director's details changed for Daisy Constance Donovan on 2019-03-21 | |
PSC04 | Change of details for Miss Daisy Constance Donovan as a person with significant control on 2019-03-21 | |
PSC04 | Change of details for Miss Daisy Constance Donovan as a person with significant control on 2019-03-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM Hampton House High Street East Grinstead West Sussex RH19 3AW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
CH01 | Director's details changed for Daisy Constance Donovan on 2018-04-26 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANA DONOVAN on 2018-04-26 | |
PSC04 | Change of details for Miss Daisy Constance Donovan as a person with significant control on 2018-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAISY CONSTANCE DONOVAN / 05/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DIANA DONOVAN / 05/04/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAISY CONSTANCE DONOVAN / 05/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAISY DONOVAN / 12/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DAISY DONOVAN PRODUCTIONS LTD CERTIFICATE ISSUED ON 16/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIGHT PRODUCTIONS LTD
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as DELIGHT PRODUCTIONS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DELIGHT PRODUCTIONS LTD | Event Date | 2012-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |