Advanced company searchLink opens in new window

DREAMWORKS CLASSIC PRODUCTIONS LIMITED

Company number 09445818

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
13 May 2022 TM01 Termination of appointment of Joshua Alan Meyer as a director on 12 May 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 TM02 Termination of appointment of Alison Mansfield as a secretary on 30 November 2021
12 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2020 AA Full accounts made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
18 Dec 2018 AP01 Appointment of Kelly Kirby Betz as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Joshua Alan Meyer as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Jason Jon Beesley as a director on 17 December 2018
17 Dec 2018 TM01 Termination of appointment of Nicholas William Lowe as a director on 17 December 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
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
03 Nov 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 PSC05 Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017
22 Aug 2017 PSC05 Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017
31 Mar 2017 AD01 Registered office address changed from 6 Agar Street London WC2N 4HN England to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017