London
WC2N 4JF
Director Name | John Alan Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mrs Karen Christina Marshall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Website | donmarwarehouse.com |
---|---|
Email address | [email protected] |
Telephone | 020 32823808 |
Telephone region | London |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Associated Capital Theatres LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £8,508 |
Current Liabilities | £10,508 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Termination of appointment of Karen Christina Marshall as a director on 24 August 2015 (1 page) |
16 September 2015 | Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
26 July 2013 | Termination of appointment of John Davis as a director (1 page) |
25 July 2013 | Registered office address changed from 20-22 Stukeley Street London WC2B 5LR on 25 July 2013 (1 page) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 April 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2009 | Incorporation
|
8 October 2009 | Incorporation
|