Advanced company searchLink opens in new window

DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED

Company number 07284816

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 TM01 Termination of appointment of Jonathan Baker as a director on 28 February 2019
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
19 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
13 Jun 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
07 Jun 2018 AP01 Appointment of Jonathan Baker as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Jason Jon Beesley as a director on 6 June 2018
05 Jan 2018 AP01 Appointment of Mr Nicholas William Lowe as a director on 5 January 2018
12 Dec 2017 TM01 Termination of appointment of David Alan Stroud as a director on 12 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
31 Mar 2017 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017
10 Mar 2017 AP03 Appointment of Alison Mansfield as a secretary on 27 February 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Jason Jon Beesley as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Mr David Alan Stroud as a director on 22 August 2016
16 Sep 2016 TM01 Termination of appointment of John Andrew Chang as a director on 22 August 2016
12 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
15 Oct 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 15 June 2015
Statement of capital on 2015-07-13
  • GBP 100
12 Feb 2015 TM01 Termination of appointment of Lewis Waldo Coleman as a director on 23 January 2015
23 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 AD01 Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014
08 Jul 2014 AR01 Annual return made up to 15 June 2014
Statement of capital on 2014-07-08
  • GBP 100