DIGITAL PRODUCTION PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

DIGITAL PRODUCTION PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09478697

Incorporation date

09/03/2015

Size

Small

Contacts

Registered address

Registered address

Rosecourt, London Road, Battle TN33 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2015)
dot icon03/11/2025
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/07/2025
Appointment of Ms Margaret Ann Craig as a director on 2025-07-07
dot icon20/06/2025
Termination of appointment of Sadie Caroline Groom as a director on 2025-06-02
dot icon20/06/2025
Termination of appointment of Emma Louise Springham as a director on 2025-03-31
dot icon14/11/2024
Director's details changed for Helen Brown Stevens on 2024-11-14
dot icon04/11/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2024-03-31
dot icon26/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon04/09/2023
Accounts for a small company made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon21/10/2022
Notification of Kelvin Phillip Jones as a person with significant control on 2022-09-30
dot icon21/10/2022
Cessation of Helen Brown Stevens as a person with significant control on 2022-09-30
dot icon21/10/2022
Cessation of Orpheus Kingdom Warr as a person with significant control on 2022-09-30
dot icon21/10/2022
Notification of Rowan Francis De Pomerai as a person with significant control on 2022-09-30
dot icon21/10/2022
Notification of Dpp International Limited as a person with significant control on 2022-09-30
dot icon20/10/2022
Cessation of British Broadcasting Corporation as a person with significant control on 2022-09-30
dot icon20/10/2022
Cessation of Channel 4 Television Company Ltd as a person with significant control on 2022-09-30
dot icon20/10/2022
Cessation of David Anthony Seymour Pembrey as a person with significant control on 2022-09-30
dot icon20/10/2022
Cessation of Itv Plc as a person with significant control on 2022-09-30
dot icon19/10/2022
Termination of appointment of David Anthony Seymour Pembrey as a director on 2022-09-30
dot icon18/10/2022
Appointment of Mr Kelvin Phillip Jones as a director on 2022-09-30
dot icon18/10/2022
Appointment of Mr Rowan Francis De Pomerai as a director on 2022-09-30
dot icon17/10/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE England to Rosecourt London Road Battle TN33 0LP on 2022-10-17
dot icon17/10/2022
Appointment of Mr Daniel Joseph Meaney as a director on 2022-09-30
dot icon17/10/2022
Appointment of Ms Sadie Caroline Groom as a director on 2022-09-30
dot icon18/07/2022
Accounts for a small company made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon22/10/2021
Termination of appointment of Orpheus Kingdom Warr as a director on 2021-10-21
dot icon09/08/2021
Accounts for a small company made up to 2021-03-31
dot icon25/06/2021
Appointment of Miss Emma Louise Springham as a director on 2021-06-23
dot icon10/05/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon21/10/2020
Accounts for a small company made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon23/08/2019
Accounts for a small company made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon27/11/2018
Accounts for a small company made up to 2018-03-31
dot icon12/09/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT England to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-09-12
dot icon20/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon02/05/2017
Director's details changed for Dr James Mark Harrison on 2017-04-01
dot icon28/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon31/01/2017
Appointment of Mr David Anthony Seymour Pembrey as a director on 2016-12-01
dot icon24/01/2017
Termination of appointment of Balraj Samra as a director on 2016-11-30
dot icon21/11/2016
Accounts for a small company made up to 2016-03-31
dot icon28/07/2016
Termination of appointment of Keith Robert Underwood as a director on 2016-05-01
dot icon21/07/2016
Appointment of Mr Orpheus Kingdom Warr as a director on 2016-07-12
dot icon13/04/2016
Annual return made up to 2016-03-09 no member list
dot icon04/03/2016
Termination of appointment of Daniel Cherowbrier as a secretary on 2016-02-29
dot icon21/07/2015
Secretary's details changed for Mr Daniel Cherowbrier on 2015-07-01
dot icon08/06/2015
Termination of appointment of Rachel Baldwin as a secretary on 2015-04-10
dot icon08/06/2015
Appointment of Mr Daniel Cherowbrier as a secretary on 2015-06-01
dot icon14/05/2015
Appointment of Dr James Mark Harrison as a director on 2015-03-12
dot icon13/04/2015
Statement of company's objects
dot icon13/04/2015
Resolutions
dot icon10/04/2015
Secretary's details changed for Rachel Baldwin on 2015-04-10
dot icon26/03/2015
Appointment of Bal Samra as a director on 2015-03-12
dot icon26/03/2015
Appointment of Mr Keith Robert Underwood as a director on 2015-03-12
dot icon26/03/2015
Appointment of Helen Brown Stevens as a director on 2015-03-12
dot icon26/03/2015
Appointment of Rachel Baldwin as a secretary on 2015-03-12
dot icon26/03/2015
Termination of appointment of Andrew Morris Blankfield as a director on 2015-03-12
dot icon26/03/2015
Registered office address changed from Riverbank House, 2 Swan Lane London EC4R 3TT to The London Television Centre Upper Ground London SE1 9LT on 2015-03-26
dot icon09/03/2015
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
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
386.00
-
0.00
581.60K
-
2022
11
270.63K
-
0.00
890.26K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meaney, Daniel Joseph
Director
30/09/2022 - Present
12
Stevens, Helen Brown
Director
12/03/2015 - Present
3
Jones, Kelvin Phillip
Director
30/09/2022 - Present
5
Groom, Sadie Caroline
Director
30/09/2022 - 02/06/2025
10
Warr, Orpheus Kingdom
Director
12/07/2016 - 21/10/2021
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 DIGITAL PRODUCTION PARTNERSHIP LIMITED

DIGITAL PRODUCTION PARTNERSHIP LIMITED is an(a) Active company incorporated on 09/03/2015 with the registered office located at Rosecourt, London Road, Battle TN33 0LP. There are currently 6 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 DIGITAL PRODUCTION PARTNERSHIP LIMITED?

toggle

DIGITAL PRODUCTION PARTNERSHIP LIMITED is currently Active. It was registered on 09/03/2015 .

Where is DIGITAL PRODUCTION PARTNERSHIP LIMITED located?

toggle

DIGITAL PRODUCTION PARTNERSHIP LIMITED is registered at Rosecourt, London Road, Battle TN33 0LP.

What does DIGITAL PRODUCTION PARTNERSHIP LIMITED do?

toggle

DIGITAL PRODUCTION PARTNERSHIP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DIGITAL PRODUCTION PARTNERSHIP LIMITED?

toggle

The latest filing was on 03/11/2025: Accounts for a small company made up to 2025-03-31.