London
SW18 5DB
Secretary Name | Miss Lucy Katherine Chesher |
---|---|
Status | Closed |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Brookwood Road London SW18 5DB |
Director Name | Mr Daniel Richard Good |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Headington Road London SW18 3PR |
Director Name | Mr Kevin Matthew Snoad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hartington Road London W4 3TT |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Lucy Chesher 34.00% Ordinary |
---|---|
33 at £1 | Daniel Richard 33.00% Ordinary |
33 at £1 | Kevin Snoad 33.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
17 March 2020 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 July 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
24 July 2018 | Secretary's details changed for Miss Lucy Katherine Chesher on 27 July 2017 (1 page) |
24 July 2018 | Director's details changed for Ms Lucy Katherine Chesher on 27 July 2017 (2 pages) |
21 July 2018 | Change of details for Ms Lucy Katherine Chesher as a person with significant control on 27 July 2017 (2 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
11 September 2017 | Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Cessation of Daniel Richard Good as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Daniel Richard Good as a director on 11 September 2017 (1 page) |
17 August 2017 | Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (1 page) |
11 August 2017 | Cessation of Kevin Matthew Snoad as a person with significant control on 7 August 2017 (1 page) |
11 August 2017 | Cessation of Kevin Matthew Snoad as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Kevin Matthew Snoad as a director on 7 August 2017 (1 page) |
11 August 2017 | Cessation of Kevin Matthew Snoad as a person with significant control on 7 August 2017 (1 page) |
13 July 2017 | Notification of Lucy Katherine Chesher as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Lucy Katherine Chesher as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Kevin Matthew Snoad as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Kevin Matthew Snoad as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Kevin Matthew Snoad as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Daniel Richard Good as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Daniel Richard Good as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Daniel Richard Good as a person with significant control on 1 July 2016 (2 pages) |
13 July 2017 | Notification of Lucy Katherine Chesher as a person with significant control on 13 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
8 July 2016 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (1 page) |
8 July 2016 | Director's details changed for Mr Kevin Matthew Snoad on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Daniel Richard Good on 1 July 2016 (2 pages) |
8 July 2016 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (1 page) |
8 July 2016 | Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Miss Lucy Katherine Chesher on 1 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Mr Kevin Matthew Snoad on 1 July 2016 (2 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 June 2016 (1 page) |
5 July 2016 | Secretary's details changed for Miss Lucy Katherine Chesher on 1 June 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 August 2015 | Secretary's details changed for Miss Lucy Kathrine Chesher on 19 August 2015 (1 page) |
19 August 2015 | Secretary's details changed for Miss Lucy Kathrine Chesher on 19 August 2015 (1 page) |
29 May 2015 | Registered office address changed from Unit 3 Taylors Yard 67, Alderbrook Road London SW12 8AD United Kingdom to Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 29 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from Unit 3 Taylors Yard 67, Alderbrook Road London SW12 8AD United Kingdom to Unit 32-33 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 29 May 2015 (2 pages) |
22 May 2015 | Company name changed dlk productions LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Company name changed dlk productions LIMITED\certificate issued on 22/05/15
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|