Company NameDark Place Productions Limited
DirectorDevin Griffin
Company StatusLiquidation
Company Number07090046
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDevin Griffin
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Secretary NameDevin Griffin
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address205 Oakleigh Road North
London
N20 0TX

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Devin Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,239
Cash£11,463
Current Liabilities£35,057

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 November 2017 (6 years, 5 months ago)
Next Return Due12 December 2018 (overdue)

Filing History

9 December 2023Appointment of a voluntary liquidator (3 pages)
7 December 2023Removal of liquidator by court order (16 pages)
7 June 2023Liquidators' statement of receipts and payments to 10 April 2023 (24 pages)
24 May 2022Liquidators' statement of receipts and payments to 10 April 2022 (23 pages)
17 August 2021Total exemption full accounts made up to 30 November 2018 (7 pages)
17 August 2021Amended total exemption full accounts made up to 30 November 2017 (8 pages)
10 June 2021Liquidators' statement of receipts and payments to 10 April 2021 (22 pages)
18 May 2020Liquidators' statement of receipts and payments to 10 April 2020 (22 pages)
14 May 2019Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 14 May 2019 (2 pages)
13 May 2019Appointment of a voluntary liquidator (3 pages)
13 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
(1 page)
2 May 2019Statement of affairs (10 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Termination of appointment of Devin Griffin as a secretary on 31 October 2018 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
30 April 2018Amended total exemption small company accounts made up to 30 November 2015 (7 pages)
26 April 2018Total exemption full accounts made up to 30 November 2016 (8 pages)
25 April 2018Director's details changed for Devin Griffin on 20 April 2018 (2 pages)
9 February 2018Registered office address changed from The White House 57-63 Church Road Wimbledon London SW19 5SB England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 February 2018 (1 page)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
16 June 2017Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to The White House 57-63 Church Road Wimbledon London SW19 5SB on 16 June 2017 (1 page)
16 June 2017Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to The White House 57-63 Church Road Wimbledon London SW19 5SB on 16 June 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
30 March 2017Confirmation statement made on 28 November 2016 with updates (5 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 March 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
24 April 2010Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom on 24 April 2010 (1 page)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)