Active
Company Information for DICKERSON PRODUCTIONS LIMITED
15 GOLDEN SQUARE, LONDON, W1F 9JG,
|
Company Registration Number
07486901
Private Limited Company
Active |
Company Name | |
---|---|
DICKERSON PRODUCTIONS LIMITED | |
Legal Registered Office | |
15 GOLDEN SQUARE LONDON W1F 9JG Other companies in W1F | |
Company Number | 07486901 | |
---|---|---|
Company ID Number | 07486901 | |
Date formed | 2011-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 26/12/2018 | |
Latest return | 10/02/2016 | |
Return next due | 10/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 16:52:58 |
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 |
---|---|---|
SARAH CRUICKSHANK |
||
JENNIFER WRIGHT |
||
CAROLINA NADINE LUQUE READER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE GREENFIELD |
Company Secretary | ||
HARRY JOHN CHARLES EASTWOOD |
Director | ||
SEBASTIAN JAMES SPEIGHT |
Director | ||
FERGUS KINGSLEY HAYCOCK |
Director | ||
JAMES EDWARD TAYLOR REEVE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOOSEGOW PRODUCTIONS LIMITED | Director | 2018-04-02 | CURRENT | 2015-12-11 | Active | |
NEPTUNE FEATURES LIMITED | Director | 2018-03-16 | CURRENT | 2014-12-19 | Active | |
ICE RIVER MEDIA LIMITED | Director | 2018-03-14 | CURRENT | 2013-03-04 | Active | |
GLISSANDO LIMITED | Director | 2018-03-12 | CURRENT | 2013-01-23 | Active - Proposal to Strike off | |
LEMOSHO LIMITED | Director | 2018-03-12 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
TAYOX TV LIMITED | Director | 2018-03-12 | CURRENT | 2014-06-18 | Active | |
MADDEM FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2016-01-05 | Active | |
FAR MOOR PRODUCTIONS LIMITED | Director | 2018-03-12 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
CARROT CAKE TELEVISION LIMITED | Director | 2018-03-12 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
GOLAN FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2015-01-09 | Active | |
RAPTOR FILMS LIMITED | Director | 2018-03-12 | CURRENT | 2016-09-12 | Active | |
TINKER PRODUCTIONS LTD | Director | 2018-03-12 | CURRENT | 2013-03-01 | Active | |
SHIVLING PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
SKAGOS PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
SOMA PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2011-09-29 | Active - Proposal to Strike off | |
NAU PRODUCTIONS LIMITED | Director | 2018-03-09 | CURRENT | 2011-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AP03 | Appointment of Jennifer Wright as company secretary on 2018-04-06 | |
TM02 | Termination of appointment of Emma Louise Greenfield on 2018-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY JOHN CHARLES EASTWOOD | |
AP01 | DIRECTOR APPOINTED CAROLINA NADINE LUQUE READER | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 5039 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AAMD | Amended full accounts made up to 2015-04-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 03/04/16 | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 5039 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
AP03 | Appointment of Emma Louise Greenfield as company secretary on 2016-07-21 | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/15 TO 29/03/15 | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 5039 | |
AR01 | 10/02/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES SPEIGHT | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 5039 | |
AR01 | 10/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2014-12-18 GBP 5,039.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/14 | |
RES06 | REDUCE ISSUED CAPITAL 17/12/2014 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 10/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK | |
AP01 | DIRECTOR APPOINTED HARRY JOHN CHARLES EASTWOOD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES REEVE | |
AP01 | DIRECTOR APPOINTED FERGUS KINGSLEY HAYCOCK | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 28/02/12 FULL LIST | |
SH01 | 21/04/11 STATEMENT OF CAPITAL GBP 2000001 | |
AR01 | 28/02/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN AGREEMENT | Outstanding | FILM FINANCES INC | |
CHARGE AND DEED OF ASSIGNMENT | Outstanding | KILL COMMAND CD LIMITED |
|
|
|
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 DICKERSON PRODUCTIONS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | KILL COMMAND CD LIMITED | 2013-04-06 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | KILL COMMAND LIMITED | 2013-04-06 | Outstanding |
We have found 2 mortgage charges which are owed to DICKERSON PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as DICKERSON PRODUCTIONS LIMITED are:
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. |