DE GRUNWALD PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DE GRUNWALD PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03009570

Incorporation date

13/01/1995

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Becket Wood, Newdigate, Dorking RH5 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon26/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon10/09/2024
First Gazette notice for voluntary strike-off
dot icon02/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon02/09/2024
Application to strike the company off the register
dot icon08/03/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon17/03/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon31/08/2022
Micro company accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon04/08/2021
Micro company accounts made up to 2021-01-31
dot icon24/03/2021
Confirmation statement made on 2021-01-12 with updates
dot icon18/03/2021
Cessation of Nicholas De Grunwald as a person with significant control on 2019-08-17
dot icon30/10/2020
Micro company accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon27/09/2019
Appointment of Mrs Barbara De Grunwald as a director on 2019-08-17
dot icon27/09/2019
Termination of appointment of Nicholas De Grunwald as a director on 2019-08-17
dot icon13/03/2019
Confirmation statement made on 2019-01-12 with updates
dot icon19/02/2019
Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to 7 Becket Wood Newdigate Dorking RH5 5AQ on 2019-02-19
dot icon04/07/2018
Micro company accounts made up to 2018-01-31
dot icon16/05/2018
Change of details for Barbara Jane Degrunwald as a person with significant control on 2018-01-15
dot icon16/05/2018
Change of details for Nicholas De Grunwald as a person with significant control on 2018-01-15
dot icon13/02/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon15/01/2014
Director's details changed for Nicholas De Grunwald on 2014-01-15
dot icon15/01/2014
Secretary's details changed for Barbara Jane De Grunwald on 2014-01-15
dot icon23/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/02/2010
Director's details changed for Nicholas De Grunwald on 2010-02-11
dot icon17/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 12/01/09; full list of members
dot icon26/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon02/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon14/11/2007
Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon08/11/2007
Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH
dot icon14/02/2007
Return made up to 12/01/07; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 12/01/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 12/01/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon07/02/2004
Return made up to 12/01/04; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2003-01-31
dot icon08/02/2003
Return made up to 12/01/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 12/01/02; full list of members
dot icon19/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon29/01/2001
Return made up to 12/01/01; full list of members
dot icon27/11/2000
Full accounts made up to 2000-01-31
dot icon19/01/2000
Return made up to 12/01/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-01-31
dot icon19/11/1999
Registered office changed on 19/11/99 from: 48 station road redhill surrey RH1 1PH
dot icon18/01/1999
Return made up to 12/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1998-01-31
dot icon14/01/1998
Return made up to 12/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-01-31
dot icon16/01/1997
Return made up to 12/01/97; full list of members
dot icon29/07/1996
Full accounts made up to 1996-01-31
dot icon17/01/1996
Return made up to 12/01/96; full list of members
dot icon25/09/1995
Ad 07/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1995
Registered office changed on 26/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.02K
-
0.00
-
-
2022
1
13.81K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DE GRUNWALD PRODUCTIONS LIMITED

DE GRUNWALD PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 13/01/1995 with the registered office located at 7 Becket Wood, Newdigate, Dorking RH5 5AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE GRUNWALD PRODUCTIONS LIMITED?

toggle

DE GRUNWALD PRODUCTIONS LIMITED is currently Dissolved. It was registered on 13/01/1995 and dissolved on 26/11/2024.

Where is DE GRUNWALD PRODUCTIONS LIMITED located?

toggle

DE GRUNWALD PRODUCTIONS LIMITED is registered at 7 Becket Wood, Newdigate, Dorking RH5 5AQ.

What does DE GRUNWALD PRODUCTIONS LIMITED do?

toggle

DE GRUNWALD PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DE GRUNWALD PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/11/2024: Final Gazette dissolved via voluntary strike-off.