Company NameProduction Services London Limited
DirectorsHarvey Ascott and Mark Desmond O'Sullivan
Company StatusActive
Company Number11218472
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 2 months ago)
Previous NameDog Eat Dog Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Harvey Ascott
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address7 Poland Street
London
W1F 8PU
Secretary NameMr Harvey Ascott
StatusCurrent
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address7 Poland Street
London
W1F 8PU
Director NameMr Mark Desmond O'Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Poland Street
London
W1F 8PU

Location

Registered Address7 Poland Street
London
W1F 8PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

19 April 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
8 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
2 December 2022Company name changed dog eat dog LIMITED\certificate issued on 02/12/22
  • RES15 ‐ Change company name resolution on 2022-11-18
(2 pages)
2 December 2022Change of name notice (2 pages)
9 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
19 November 2021Change of details for Mr Harvey Ascott as a person with significant control on 25 October 2021 (2 pages)
18 November 2021Notification of Mark Desmond O'sullivan as a person with significant control on 25 October 2021 (2 pages)
18 November 2021Statement of capital following an allotment of shares on 25 October 2021
  • GBP 2
(3 pages)
18 October 2021Appointment of Mr Mark Desmond O'sullivan as a director on 20 September 2021 (2 pages)
22 June 2021Secretary's details changed for Mr Harvey Ascott on 16 June 2021 (1 page)
22 June 2021Change of details for Mr Harvey Ascott as a person with significant control on 16 June 2021 (2 pages)
20 June 2021Director's details changed for Mr Harvey Ascott on 16 June 2021 (2 pages)
16 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
27 July 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
9 August 2019Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Charlotte Building 17 Gresse Street London W1T 1QL on 9 August 2019 (1 page)
25 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
15 March 2019Registered office address changed from 26 Berwick Street London W1F 8RG United Kingdom to 27 Mortimer Street London W1T 3BL on 15 March 2019 (2 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(30 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 1
(30 pages)