DISTANT PLANET PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DISTANT PLANET PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439319

Incorporation date

15/05/2002

Size

Full

Contacts

Registered address

Registered address

250 Bishopsgate, London EC2M 4AACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2002)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon26/05/2023
Application to strike the company off the register
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon03/05/2022
Full accounts made up to 2021-10-31
dot icon07/09/2021
Director's details changed for Keith Damian Pereira on 2021-09-07
dot icon27/07/2021
Satisfaction of charge 1 in full
dot icon27/07/2021
Satisfaction of charge 3 in full
dot icon27/07/2021
Satisfaction of charge 2 in full
dot icon28/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon20/05/2021
Full accounts made up to 2020-10-31
dot icon30/04/2021
Appointment of Natwest Markets Secretarial Services Limited as a secretary on 2021-04-29
dot icon30/04/2021
Termination of appointment of Natwest Group Secretarial Services Limited as a secretary on 2021-04-29
dot icon13/10/2020
Secretary's details changed for Rbs Secretarial Services Limited on 2020-09-16
dot icon11/08/2020
Full accounts made up to 2019-10-31
dot icon20/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon01/08/2019
Full accounts made up to 2018-10-31
dot icon30/07/2019
Second filing for the termination of Mr David Gerald Harris as a director
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon20/05/2019
Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 2017-07-11
dot icon20/05/2019
Cessation of Royal Bank Leasing Limited as a person with significant control on 2017-07-11
dot icon29/04/2019
Appointment of Mr Simon Charles Lowe as a director on 2019-04-26
dot icon29/04/2019
Termination of appointment of Stephen Paul Nixon as a director on 2019-04-26
dot icon12/04/2019
Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 2019-04-12
dot icon16/01/2019
Termination of appointment of Ian Andrew Ellis as a director on 2019-01-08
dot icon15/01/2019
Appointment of Keith Damian Pereira as a director on 2019-01-08
dot icon15/01/2019
Appointment of Stephen Paul Nixon as a director on 2019-01-08
dot icon15/01/2019
Termination of appointment of Steven James Roulston as a director on 2019-01-08
dot icon14/01/2019
Termination of appointment of David Gerald Harris as a director on 2018-01-08
dot icon16/05/2018
Notification of Royal Bank Leasing Limited as a person with significant control on 2016-04-06
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon03/05/2018
Full accounts made up to 2017-10-31
dot icon12/03/2018
Appointment of Ian Andrew Ellis as a director on 2018-03-06
dot icon08/03/2018
Termination of appointment of Emma-Marie Mayes as a director on 2018-03-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon22/09/2017
Appointment of Steven James Roulston as a director on 2017-09-21
dot icon05/09/2017
Termination of appointment of Sharon Jill Caterer as a director on 2017-08-31
dot icon01/09/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon16/08/2017
Appointment of David Gerald Harris as a director on 2017-07-31
dot icon04/08/2017
Termination of appointment of Neil Jason Mcdaid as a director on 2017-07-31
dot icon04/08/2017
Termination of appointment of Alan Piers Johnson as a director on 2017-07-31
dot icon02/08/2017
Appointment of Ms. Emma-Marie Mayes as a director on 2017-07-31
dot icon06/07/2017
Termination of appointment of John Hamer Wood as a director on 2017-06-30
dot icon13/06/2017
Full accounts made up to 2016-10-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon12/01/2017
Appointment of Neil Jason Mcdaid as a director on 2016-12-30
dot icon03/10/2016
Auditor's resignation
dot icon17/08/2016
Appointment of Mr John Hamer Wood as a director on 2016-08-08
dot icon18/07/2016
Termination of appointment of Trevor Douglas Crome as a director on 2016-06-28
dot icon20/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon16/05/2016
Full accounts made up to 2015-10-31
dot icon23/11/2015
Director's details changed for Mr Alan Piers Johnson on 2015-10-13
dot icon22/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Alan Piers Johnson as a director on 2015-05-11
dot icon16/06/2015
Termination of appointment of Andrew Paul Gadsby as a director on 2015-05-11
dot icon08/05/2015
Full accounts made up to 2014-10-31
dot icon04/03/2015
Termination of appointment of Nigel Timothy John Clibbens as a director on 2015-02-27
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-10-31
dot icon09/04/2014
Appointment of Mr Andrew Paul Gadsby as a director
dot icon09/04/2014
Appointment of Trevor Douglas Crome as a director
dot icon08/04/2014
Appointment of Mr Nigel Timothy John Clibbens as a director
dot icon08/04/2014
Termination of appointment of Roy Warren as a director
dot icon08/04/2014
Termination of appointment of Julian Rogers as a director
dot icon07/01/2014
Termination of appointment of Paul Sullivan as a director
dot icon24/06/2013
Director's details changed for Mrs Sharon Jill Caterer on 2013-06-23
dot icon31/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-10-31
dot icon19/11/2012
Appointment of Rbs Secretarial Services Limited as a secretary
dot icon16/11/2012
Termination of appointment of Carolyn Down as a secretary
dot icon21/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-10-31
dot icon25/10/2011
Secretary's details changed for Miss Carolyn Jean Whittaker on 2011-09-17
dot icon09/06/2011
Full accounts made up to 2010-10-31
dot icon08/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2009-10-31
dot icon04/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-10-31
dot icon26/05/2009
Return made up to 15/05/09; full list of members
dot icon24/03/2009
Director appointed julian edwin rogers
dot icon13/02/2009
Appointment terminated director ian shephard
dot icon07/11/2008
Director's change of particulars / roy warren / 31/10/2008
dot icon03/09/2008
Director appointed mr paul denzil, john sullivan
dot icon03/09/2008
Director appointed mr roy francis warren
dot icon02/09/2008
Director appointed ian maxwell shephard
dot icon29/08/2008
Appointment terminated director alan devine
dot icon28/08/2008
Appointment terminated director philip tubb
dot icon28/08/2008
Appointment terminated director adrian farnell
dot icon22/05/2008
Full accounts made up to 2007-10-31
dot icon21/05/2008
Return made up to 15/05/08; full list of members
dot icon21/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon29/06/2007
Full accounts made up to 2006-10-31
dot icon29/05/2007
Return made up to 15/05/07; full list of members
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon11/09/2006
Resolutions
dot icon05/06/2006
Return made up to 15/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2004-10-31
dot icon03/05/2006
Full accounts made up to 2005-10-31
dot icon05/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon17/11/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon17/06/2005
Return made up to 15/05/05; full list of members
dot icon03/02/2005
Director's particulars changed
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon18/10/2004
Memorandum and Articles of Association
dot icon11/10/2004
Certificate of change of name
dot icon07/10/2004
Director's particulars changed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon02/08/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon26/05/2004
Return made up to 15/05/04; full list of members
dot icon06/05/2004
Director's particulars changed
dot icon31/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon12/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon05/10/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
New director appointed
dot icon10/06/2003
Return made up to 15/05/03; full list of members
dot icon10/06/2003
Location of register of members
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New secretary appointed
dot icon13/05/2003
Director's particulars changed
dot icon19/11/2002
Director's particulars changed
dot icon13/06/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon29/05/2002
Secretary resigned;director resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
Registered office changed on 29/05/02 from: 1 high street mews wimbledon village london SW19 7RG
dot icon15/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David Gerald
Director
31/07/2017 - 08/01/2019
84
Roulston, Steven James
Director
21/09/2017 - 08/01/2019
61

Persons with Significant Control

0

No PSC data available.

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 DISTANT PLANET PRODUCTIONS LIMITED

DISTANT PLANET PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 15/05/2002 with the registered office located at 250 Bishopsgate, London EC2M 4AA. 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 DISTANT PLANET PRODUCTIONS LIMITED?

toggle

DISTANT PLANET PRODUCTIONS LIMITED is currently Dissolved. It was registered on 15/05/2002 and dissolved on 22/08/2023.

Where is DISTANT PLANET PRODUCTIONS LIMITED located?

toggle

DISTANT PLANET PRODUCTIONS LIMITED is registered at 250 Bishopsgate, London EC2M 4AA.

What does DISTANT PLANET PRODUCTIONS LIMITED do?

toggle

DISTANT PLANET PRODUCTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DISTANT PLANET PRODUCTIONS LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.