Advanced company searchLink opens in new window

DAYOUT PRODUCTIONS LIMITED

Company number 11371017

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)
07 Feb 2024 PSC05 Change of details for Route 24 Limited as a person with significant control on 7 February 2024
26 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
24 May 2023 AA Total exemption full accounts made up to 28 February 2023
06 Apr 2023 AA01 Previous accounting period extended from 30 November 2022 to 28 February 2023
25 Jul 2022 MR04 Satisfaction of charge 113710170002 in full
25 Jul 2022 MR04 Satisfaction of charge 113710170001 in full
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 PSC05 Change of details for Snowed-in Productions Limited as a person with significant control on 17 May 2022
14 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
03 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 November 2021
03 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 MR01 Registration of charge 113710170002, created on 5 October 2021
13 Aug 2021 MR01 Registration of charge 113710170001, created on 11 August 2021
15 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 May 2021 CH01 Director's details changed for Ms Ruth Cecile Kenley-Letts on 20 May 2021
20 May 2021 CH01 Director's details changed for Mr Neil Lyndon Marc Blair on 20 May 2021
29 Mar 2021 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 124 Finchley Road London NW3 5JS on 29 March 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 May 2019 PSC05 Change of details for Route 24 Limited as a person with significant control on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 1 April 2019
18 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-18
  • GBP 100