Company NameDub Dub Productions Limited
Company StatusDissolved
Company Number03034298
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSpeed 4876 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robert John Morris
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(6 years, 11 months after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2020)
RoleUk Commercial Finance Director
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(9 years, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameSimon Neal Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 22 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameRobert Ian Alexander
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2000)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Director NamePaul Edward Connolly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(2 weeks, 4 days after company formation)
Appointment Duration21 years, 6 months (resigned 07 October 2016)
RoleMd Universal Music
Country of ResidenceUnited Kingdom
Correspondence Address20 Fulham Broadway
London
SW6 1AH
Secretary NameRobert Ian Alexander
NationalityBritish
StatusResigned
Appointed05 April 1995(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1999)
RoleFinancial Director
Correspondence Address122 Dorset Road
Merton Park
London
SW19 3HD
Director NameJay Boberg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 1996)
RoleCompany Director
Correspondence Address70 Universal City
Plaza
California
Ca 91608
Director NameZachary Horowitz
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(5 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address9512 Tullis Drive
Beverly Hills
California
Ca90210
Director NameMichael Samuel
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address70 Universal City Plaza
Universal City
California
Ca91608
United States
Director NameAlvin Norman Teller
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(5 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 June 1996)
RoleCompany Director
Correspondence Address70 Universal City Plaza
Universal City
California
Ca91608
Director NameMr David Renzer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2000)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9431 Bolton Road
Los Angeles
Ca
90034
Director NameKaren Randall
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2000)
RoleAttorney
Correspondence Address10650 Oakdale Avenue
Chatsworth
Los Angeles 91311
Foreign
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameDeborah Stanbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2002)
RoleChartered Accountant
Correspondence Address31 Childebert Road
London
SW17 8EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal-mca Music LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£198,000
Current Liabilities£214,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

8 June 2017Full accounts made up to 31 December 2016 (19 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 October 2016Appointment of Simon Neal Baker as a director on 3 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
12 October 2016Termination of appointment of Paul Edward Connolly as a director on 7 October 2016 (1 page)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
18 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
18 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
29 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
11 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
11 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
2 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
2 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for Paul Edward Connolly on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Robert John Morris on 12 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (14 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
30 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 31 December 2009 (13 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
17 March 2009Return made up to 17/03/09; full list of members (3 pages)
28 July 2008Director's change of particulars / robert morris / 17/07/2008 (1 page)
3 April 2008Full accounts made up to 31 December 2007 (14 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 April 2007Return made up to 17/03/07; full list of members (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (14 pages)
22 March 2006Return made up to 17/03/06; full list of members (2 pages)
2 March 2006Accounting reference date extended from 29/12/05 to 31/12/05 (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Registered office changed on 02/09/05 from: po box 1420 1 sussex place hammersmith london W6 9XS (1 page)
29 March 2005Return made up to 17/03/05; full list of members (2 pages)
18 March 2005Full accounts made up to 31 December 2004 (14 pages)
6 January 2005Auditor's resignation (1 page)
17 December 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Delivery ext'd 3 mth 29/12/03 (2 pages)
18 August 2004Location of register of members (1 page)
7 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
28 May 2004Full accounts made up to 31 December 2002 (11 pages)
18 March 2004Return made up to 17/03/04; full list of members (2 pages)
13 October 2003Delivery ext'd 3 mth 29/12/02 (1 page)
30 August 2003Auditor's resignation (2 pages)
24 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
20 March 2003Return made up to 17/03/03; full list of members (2 pages)
14 October 2002Delivery ext'd 3 mth 29/12/01 (1 page)
1 July 2002Location of register of members (1 page)
28 May 2002Auditor's resignation (1 page)
26 March 2002Return made up to 17/03/02; full list of members (2 pages)
19 February 2002New director appointed (1 page)
18 February 2002Director resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (10 pages)
11 October 2001Delivery ext'd 3 mth 29/12/00 (1 page)
19 March 2001Return made up to 17/03/01; no change of members (2 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 29/12/00 (1 page)
11 July 2000Full accounts made up to 30 June 1999 (16 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
24 May 2000Location of register of members (1 page)
26 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
29 March 2000Return made up to 17/03/00; full list of members (4 pages)
27 March 2000Director's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
4 August 1999Location of register of members (1 page)
3 August 1999Registered office changed on 03/08/99 from: elsinore house 77 fulham palace road london W6 8JA (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
23 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 April 1999Return made up to 17/03/99; full list of members (8 pages)
10 August 1998Auditor's resignation (1 page)
29 April 1998Full accounts made up to 30 June 1997 (10 pages)
16 April 1998Return made up to 17/03/98; no change of members (6 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
15 April 1997Return made up to 17/03/97; no change of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (9 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996New director appointed (2 pages)
16 May 1996Return made up to 17/03/96; full list of members (8 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
18 August 1995Ad 09/08/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
18 April 1995Company name changed speed 4876 LIMITED\certificate issued on 19/04/95 (4 pages)
11 April 1995Registered office changed on 11/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)