Company NameD.I.N. Productions Limited
DirectorsAnnie Macmanus and Annie Bell
Company StatusActive
Company Number07045534
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Annie Macmanus
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleDj Presenter
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameMs Annie Bell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleDj Presenter
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Ltd 180 Great Portlan
4th Floor
London
W1W 5QZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Annie Macmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£106,497
Cash£134,562
Current Liabilities£28,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

17 December 2020Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 17 December 2020 (1 page)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
28 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Director's details changed for Ms Annie Macmanus on 23 April 2019 (2 pages)
11 April 2019Director's details changed for Ms Annie Macmanus on 10 April 2019 (2 pages)
8 April 2019Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 May 2018Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 25 May 2018 (1 page)
22 March 2018Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Director's details changed for Ms Annie Macmanus on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Ms Annie Macmanus on 17 October 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 (1 page)
21 January 2016Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 21 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF on 4 March 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 7 August 2012 (1 page)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Annie Macmanus on 11 October 2011 (2 pages)
17 October 2011Director's details changed for Annie Macmanus on 11 October 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
8 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 January 2010Appointment of Annie Macmanus as a director (3 pages)
8 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
8 January 2010Appointment of Annie Macmanus as a director (3 pages)
29 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
29 October 2009Termination of appointment of Andrew Davis as a director (2 pages)
15 October 2009Incorporation (52 pages)
15 October 2009Incorporation (52 pages)