DONMAR PRODUCTIONS LIMITED

06730810
3 DRYDEN STREET LONDON WC2E 9NA

Documents

Documents
Date Category Description Pages
12 Apr 2024 officers Appointment of director (Mr Jonathan Paul French Smith) 2 Buy now
10 Apr 2024 officers Termination of appointment of director (Antonia Rebecca Caroline Romeo) 1 Buy now
08 Dec 2023 accounts Annual Accounts 19 Buy now
20 Nov 2023 officers Appointment of director (Mr Joshua Jin Li Chua) 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 auditors Auditors Resignation Company 1 Buy now
15 Mar 2023 officers Appointment of director (Mr Mark Goodey) 2 Buy now
14 Mar 2023 officers Termination of appointment of director (Gerard Anthony Lemos) 1 Buy now
15 Dec 2022 accounts Annual Accounts 20 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 officers Appointment of director (Mr Gerard Anthony Lemos) 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Simon Paul Dingemans) 1 Buy now
17 Dec 2021 accounts Annual Accounts 20 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 accounts Annual Accounts 18 Buy now
21 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2020 accounts Amended Accounts 18 Buy now
30 Apr 2020 officers Appointment of director (Mrs Antonia Rebecca Caroline Romeo) 2 Buy now
29 Apr 2020 officers Appointment of director (Mrs Tessa Sarah Scantlebury) 2 Buy now
31 Mar 2020 officers Termination of appointment of director (Edward Charles Richards) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Simon John Meadon) 1 Buy now
31 Mar 2020 officers Termination of appointment of secretary (Simon John Meadon) 1 Buy now
20 Dec 2019 accounts Annual Accounts 11 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2018 accounts Annual Accounts 16 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Appointment of director (Mr Simon Paul Dingemans) 2 Buy now
23 Aug 2018 officers Termination of appointment of director (David Carson Parkhill) 1 Buy now
23 Aug 2018 officers Termination of appointment of director (Catherine Ruth Pakenham) 1 Buy now
14 Nov 2017 accounts Annual Accounts 15 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2017 officers Appointment of director (Miss Catherine Ruth Pakenham) 2 Buy now
04 Nov 2016 accounts Annual Accounts 15 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2015 accounts Amended Accounts 18 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
14 Aug 2015 accounts Annual Accounts 12 Buy now
18 Dec 2014 accounts Annual Accounts 11 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
20 Nov 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
25 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 11 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
28 Dec 2012 accounts Annual Accounts 11 Buy now
28 Nov 2012 officers Change of particulars for director (Edward Charles Richards) 2 Buy now
26 Nov 2012 officers Change of particulars for director (Mr David Carson Parkhill) 2 Buy now
26 Nov 2012 officers Change of particulars for director (Mr Simon John Meadon) 2 Buy now
26 Nov 2012 officers Change of particulars for secretary (Mr Simon John Meadon) 1 Buy now
16 Nov 2012 annual-return Annual Return 6 Buy now
16 Nov 2012 officers Change of particulars for director (Edward Charles Richards) 2 Buy now
10 Feb 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 11 Buy now
21 Sep 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 accounts Annual Accounts 7 Buy now
24 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 address Change Sail Address Company 1 Buy now
02 Nov 2009 officers Change of particulars for director (Edward Charles Richards) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr David Carson Parkhill) 2 Buy now
02 Nov 2009 officers Change of particulars for director (Mr Simon John Meadon) 2 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from 41 earlham street covent garden london W13 9NF uk 1 Buy now
28 Jul 2009 officers Director appointed edward charles richards 2 Buy now
28 Jul 2009 officers Director appointed david carson parkhill 2 Buy now
28 Jul 2009 officers Director and secretary appointed simon john meadon 2 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Oct 2008 officers Appointment terminated director clifford wing 1 Buy now
24 Oct 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
22 Oct 2008 incorporation Incorporation Company 22 Buy now