DELESTE PRODUCTIONS LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-05-17 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type micro entity. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-04-25 View Report
Accounts. Accounts type micro entity. 2021-05-14 View Report
Confirmation statement. Statement with no updates. 2021-04-10 View Report
Accounts. Accounts type micro entity. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-04-09 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-05-28 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Persons with significant control. Psc name: Martin Makey. Notification date: 2016-04-06. 2018-04-16 View Report
Accounts. Accounts type micro entity. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-04-07 View Report
Officers. Officer name: Keith David Anderson. Termination date: 2016-06-24. 2016-07-27 View Report
Accounts. Accounts type micro entity. 2016-05-27 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-05-15 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-05-27 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-05-22 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2011-05-26 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type total exemption small. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Officers. Officer name: Keith David Anderson. Change date: 2010-04-05. 2010-04-22 View Report
Accounts. Accounts type total exemption small. 2009-06-22 View Report
Officers. Description: Appointment terminated director ian gordon. 2009-06-22 View Report
Annual return. Legacy. 2009-06-12 View Report
Annual return. Legacy. 2008-06-20 View Report
Address. Description: Registered office changed on 20/06/2008 from parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA. 2008-06-20 View Report
Address. Description: Location of debenture register. 2008-06-20 View Report
Address. Description: Location of register of members. 2008-06-20 View Report
Accounts. Accounts type total exemption small. 2008-06-19 View Report
Annual return. Legacy. 2008-03-17 View Report
Officers. Description: Secretary appointed mrs mary amanda makey. 2008-03-01 View Report
Officers. Description: Appointment terminated secretary martin makey. 2008-02-29 View Report
Officers. Description: Secretary resigned;director resigned. 2007-12-10 View Report
Officers. Description: New secretary appointed. 2007-12-10 View Report
Accounts. Accounts type total exemption full. 2007-07-05 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-09-19 View Report
Annual return. Legacy. 2006-04-20 View Report
Accounts. Accounts type total exemption full. 2006-03-21 View Report
Officers. Description: Secretary resigned. 2006-02-17 View Report
Officers. Description: New secretary appointed. 2006-02-17 View Report