London
W1T 1QL
Director Name | Mr Mark Desmond O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 May 2018(8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlotte Building 17 Gresse Street London W1T 1QL |
Registered Address | C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (5 pages) |
---|---|
8 November 2023 | Resolutions
|
1 November 2023 | Statement of capital following an allotment of shares on 27 October 2023
|
10 October 2023 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU on 10 October 2023 (1 page) |
11 May 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
2 December 2022 | Company name changed production services london LIMITED\certificate issued on 02/12/22
|
2 December 2022 | Change of name notice (2 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
26 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
20 June 2021 | Director's details changed for Mr Harvey Miles Ascott on 16 June 2021 (2 pages) |
20 June 2021 | Change of details for Harvey Miles Ascott as a person with significant control on 16 June 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 February 2020 | Registration of charge 109659690001, created on 18 February 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
9 August 2019 | Registered office address changed from Charlotte Building Gresse Street London W1T 1QL England to Charlotte Building 17 Gresse Street London W1T 1QL on 9 August 2019 (1 page) |
30 July 2019 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Charlotte Building Gresse Street London W1T 1QL on 30 July 2019 (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
25 May 2018 | Appointment of Mr Mark Desmond O'sullivan as a director on 14 May 2018 (2 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|