Company NameDippermouth Productions Limited
DirectorShani Louise Hinton
Company StatusActive
Company Number06808892
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Shani Louise Hinton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clothorn Road
Didsbury
Manchester
M20 6BP
Secretary NameBSP Secretarial Limited (Corporation)
StatusCurrent
Appointed03 February 2009(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Director NameMs Letty Aronson
Date of BirthNovember 1943 (Born 80 years ago)
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited States
Correspondence Address1125 Park Avenue
New York
New York 10028
United States
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Raphael Pascal Albert Benoliel
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2014)
RoleProducer
Country of ResidenceFrance
Correspondence Address7 Rue De La Neva
Paris
75008
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joel Martin Faden
100.00%
Ordinary

Financials

Year2014
Net Worth£28,059
Cash£247,934
Current Liabilities£405,517

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

18 July 2013Delivered on: 19 July 2013
Satisfied on: 7 January 2016
Persons entitled:
International Film Guarantors Llc
Fireman's Fund Insurance Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
11 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
6 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
22 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Withdraw the company strike off application (1 page)
30 March 2016Withdraw the company strike off application (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 January 2016Termination of appointment of Letty Aronson as a director on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Letty Aronson as a director on 18 January 2016 (1 page)
7 January 2016Satisfaction of charge 068088920001 in full (1 page)
7 January 2016Satisfaction of charge 068088920001 in full (1 page)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
4 March 2015Director's details changed for Mra Shani Hinton on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mra Shani Hinton on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mra Shani Hinton on 3 March 2015 (2 pages)
1 December 2014Termination of appointment of Raphael Pascal Albert Benoliel as a director on 7 November 2014 (1 page)
1 December 2014Termination of appointment of Raphael Pascal Albert Benoliel as a director on 7 November 2014 (1 page)
1 December 2014Termination of appointment of Raphael Pascal Albert Benoliel as a director on 7 November 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (6 pages)
19 July 2013Registration of charge 068088920001 (18 pages)
19 July 2013Registration of charge 068088920001 (18 pages)
18 June 2013Appointment of Mr Raphael Pascal Albert Benoliel as a director (2 pages)
18 June 2013Appointment of Mr Raphael Pascal Albert Benoliel as a director (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
12 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 October 2011Section 519 (1 page)
14 October 2011Section 519 (1 page)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
27 July 2010Full accounts made up to 31 May 2010 (10 pages)
27 July 2010Full accounts made up to 31 May 2010 (10 pages)
21 July 2010Previous accounting period shortened from 16 September 2010 to 31 May 2010 (1 page)
21 July 2010Previous accounting period shortened from 16 September 2010 to 31 May 2010 (1 page)
1 April 2010Secretary's details changed for Bsp Secretarial Limited on 3 February 2010 (2 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 April 2010Secretary's details changed for Bsp Secretarial Limited on 3 February 2010 (2 pages)
1 April 2010Secretary's details changed for Bsp Secretarial Limited on 3 February 2010 (2 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 November 2009Full accounts made up to 16 September 2009 (10 pages)
12 November 2009Full accounts made up to 16 September 2009 (10 pages)
14 October 2009Previous accounting period shortened from 28 February 2010 to 16 September 2009 (1 page)
14 October 2009Previous accounting period shortened from 28 February 2010 to 16 September 2009 (1 page)
19 February 2009Director appointed mra shani hinton (2 pages)
19 February 2009Director appointed ms letty aronson (1 page)
19 February 2009Director appointed ms letty aronson (1 page)
19 February 2009Director appointed mra shani hinton (2 pages)
18 February 2009Secretary appointed bsp secretarial LIMITED (1 page)
18 February 2009Secretary appointed bsp secretarial LIMITED (1 page)
9 February 2009Appointment terminated director ela shah (1 page)
9 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
9 February 2009Appointment terminated secretary ashok bhardwaj (1 page)
9 February 2009Appointment terminated director ela shah (1 page)
9 February 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
3 February 2009Incorporation (17 pages)
3 February 2009Incorporation (17 pages)