Advanced company searchLink opens in new window

DUELLIST FILM PRODUCTIONS LTD

Company number 06102819

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)
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 585,633
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 585,633
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 585,633
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a small company made up to 31 December 2009
04 Jun 2010 CH03 Secretary's details changed for Ms Sharon Evelyn Green on 3 June 2010
09 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Paul Christian Astrom - Andrews on 1 October 2009
09 Mar 2010 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA on 9 March 2010
08 Mar 2010 TM01 Termination of appointment of Sharon Green as a director
08 Mar 2010 CH01 Director's details changed for David Pupkewitz on 1 October 2009
08 Mar 2010 CH04 Secretary's details changed for Ap Partnership Services Ltd on 1 October 2009
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
19 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
05 Jun 2009 363a Return made up to 14/02/09; full list of members
05 May 2009 AA Accounts for a small company made up to 31 December 2007
05 Sep 2008 363a Return made up to 14/02/08; full list of members
04 Jun 2008 88(2) Ad 14/03/08\gbp si 75000@1=75000\gbp ic 510633/585633\