Advanced company searchLink opens in new window

DEFINITELY PRODUCTIONS LIMITED

Company number 04760885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
19 Nov 2023 AP01 Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023
19 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
10 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 TM01 Termination of appointment of Peter Langenberg as a director on 14 June 2022
27 Jun 2022 AP01 Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022
27 Jun 2022 AP01 Appointment of Mr Derek O'gara as a director on 1 June 2022
14 Jun 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 PSC02 Notification of Rdf Television Limited as a person with significant control on 1 April 2022
04 Apr 2022 PSC07 Cessation of Banijay Uk Limited as a person with significant control on 1 April 2022
07 Mar 2022 CERTNM Company name changed mast media big call LIMITED\certificate issued on 07/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-07
17 Feb 2022 AA Accounts for a dormant company made up to 31 December 2020
02 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
26 May 2021 DISS40 Compulsory strike-off action has been discontinued
25 May 2021 AA Accounts for a dormant company made up to 31 December 2019
22 Apr 2021 AP01 Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 16 April 2021
22 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 AD01 Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021