DEAN STREET PRODUCTIONS NO.20 LLP

Register to unlock more data on OkredoRegister

DEAN STREET PRODUCTIONS NO.20 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC379100

Incorporation date

08/10/2012

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

4385, OC379100: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon30/05/2025
Termination of appointment of Exclusive Flooring Limited as a member on 2025-05-22
dot icon11/12/2019
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon31/05/2019
Registered office address changed to PO Box 4385, Oc379100: Companies House Default Address, Cardiff, CF14 8LH on 2019-05-31
dot icon11/04/2019
Termination of appointment of Korea Foods Company Limited as a member on 2019-04-08
dot icon18/03/2019
Cessation of Future Films ( Partnership Services) Limited as a person with significant control on 2018-06-01
dot icon18/03/2019
Cessation of Future Films ( Management Services) Limited as a person with significant control on 2018-06-01
dot icon04/03/2019
Termination of appointment of Pasco 1 Limited as a member on 2019-02-28
dot icon04/03/2019
Termination of appointment of Pasco 2 Limited as a member on 2019-02-28
dot icon03/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/11/2018
Termination of appointment of Howtin Investments Limited as a member on 2018-11-15
dot icon26/11/2018
Termination of appointment of Cressall Resistors Limited as a member on 2018-11-15
dot icon26/11/2018
Appointment of Pasco 4 (Exits) Limited as a member on 2018-11-15
dot icon24/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon03/09/2018
Termination of appointment of Future Films (Partnership Services) Limited as a member on 2018-06-01
dot icon03/09/2018
Appointment of Pasco 1 Limited as a member on 2018-06-01
dot icon03/09/2018
Termination of appointment of Future Films (Management Services) Limited as a member on 2018-06-01
dot icon03/09/2018
Appointment of Pasco 2 Limited as a member on 2018-06-01
dot icon04/07/2018
Termination of appointment of the Benriach Distillery Company Limited as a member on 2016-04-21
dot icon04/07/2018
Termination of appointment of V Group International Limited as a member on 2016-07-29
dot icon04/07/2018
Termination of appointment of John R Adam & Sons Limited as a member on 2017-03-24
dot icon17/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of Crown Securities (Uk) Limited as a member on 2017-02-03
dot icon24/02/2017
Member's details changed for Crown Securities (Uk) Limited on 2017-02-13
dot icon15/02/2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 2017-02-15
dot icon17/11/2016
Termination of appointment of Potensis Limited as a member on 2016-11-15
dot icon10/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Appointment of Future Capital Partners Limited as a member on 2015-12-15
dot icon07/03/2016
Termination of appointment of Punch Communications Limited as a member on 2015-12-15
dot icon20/11/2015
Annual return made up to 2015-10-08
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/10/2014
Annual return made up to 2014-10-08
dot icon08/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/06/2014
Registration of charge 3791000006
dot icon11/06/2014
Registration of charge 3791000005
dot icon09/10/2013
Annual return made up to 2013-10-08
dot icon09/10/2013
Member's details changed for Kingmoor Park Properties Limited on 2013-09-17
dot icon25/02/2013
Accounts for a small company made up to 2012-12-31
dot icon25/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon25/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon22/01/2013
Appointment of Cressall Resistors Limited as a member
dot icon17/01/2013
Previous accounting period shortened from 2013-10-31 to 2012-12-31
dot icon14/01/2013
Appointment of Kingmoor Park Properties Limited as a member
dot icon14/01/2013
Appointment of Warrens Warehouse & Distribution (Midlands) Limited as a member
dot icon14/01/2013
Appointment of R Bunton Limited as a member
dot icon14/01/2013
Appointment of The Benriach Distillery Company Limited as a member
dot icon14/01/2013
Appointment of Crown Securities (Uk) Limited as a member
dot icon14/01/2013
Appointment of John R Adam & Sons Limited as a member
dot icon14/01/2013
Appointment of Qualitycourse Limited as a member
dot icon14/01/2013
Appointment of Raffingers Limited as a member
dot icon14/01/2013
Appointment of Exclusive Flooring Limited as a member
dot icon14/01/2013
Appointment of Cherry Blue Uk Limited as a member
dot icon14/01/2013
Appointment of Korea Foods Company Limited as a member
dot icon14/01/2013
Appointment of Fcp Media Investments No 5 Limited as a member
dot icon14/01/2013
Appointment of Punch Communications Limited as a member
dot icon14/01/2013
Appointment of Joda Freight Limited as a member
dot icon14/01/2013
Appointment of Hospitality Line Limited as a member
dot icon14/01/2013
Appointment of V Group International Limited as a member
dot icon14/01/2013
Appointment of Howtin Investments Limited as a member
dot icon14/01/2013
Appointment of Potensis Limited as a member
dot icon04/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon04/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon08/10/2012
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
08/10/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KOREA FOODS COMPANY LIMITED
LLP Member
20/12/2012 - 08/04/2019
1
CROWN SECURITIES (UK) LIMITED
LLP Member
20/12/2012 - 03/02/2017
2
CRESSALL RESISTORS LIMITED
LLP Member
20/12/2012 - 15/11/2018
2
HOWTIN INVESTMENTS LIMITED
LLP Member
20/12/2012 - 15/11/2018
1
JOHN R. ADAM & SONS LIMITED
LLP Member
20/12/2012 - 24/03/2017
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEAN STREET PRODUCTIONS NO.20 LLP

DEAN STREET PRODUCTIONS NO.20 LLP is an(a) Active company incorporated on 08/10/2012 with the registered office located at 4385, OC379100: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 11 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 DEAN STREET PRODUCTIONS NO.20 LLP?

toggle

DEAN STREET PRODUCTIONS NO.20 LLP is currently Active. It was registered on 08/10/2012 .

Where is DEAN STREET PRODUCTIONS NO.20 LLP located?

toggle

DEAN STREET PRODUCTIONS NO.20 LLP is registered at 4385, OC379100: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What is the latest filing for DEAN STREET PRODUCTIONS NO.20 LLP?

toggle

The latest filing was on 30/05/2025: Termination of appointment of Exclusive Flooring Limited as a member on 2025-05-22.