DISTRICT 6 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DISTRICT 6 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02958581

Incorporation date

15/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor, Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1994)
dot icon19/12/2025
Current accounting period extended from 2025-08-31 to 2026-01-31
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon01/08/2025
Secretary's details changed for Manisha Tosar on 2025-07-29
dot icon01/08/2025
Change of details for Manisha Tosar as a person with significant control on 2025-07-29
dot icon31/07/2025
Director's details changed for Mr Hasmukh Tosar on 2025-07-29
dot icon31/07/2025
Change of details for Hasmukh Tosar as a person with significant control on 2025-07-29
dot icon22/05/2025
Micro company accounts made up to 2024-08-31
dot icon01/11/2024
Amended micro company accounts made up to 2023-08-31
dot icon01/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon15/09/2023
Amended micro company accounts made up to 2022-08-31
dot icon28/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon30/09/2020
Micro company accounts made up to 2019-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon05/09/2019
Amended micro company accounts made up to 2018-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon24/08/2019
Notification of Manisha Tosar as a person with significant control on 2019-08-01
dot icon24/08/2019
Notification of Hasmukh Tosar as a person with significant control on 2019-08-01
dot icon24/08/2019
Withdrawal of a person with significant control statement on 2019-08-24
dot icon24/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/01/2019
Registered office address changed from 12 Aglesey Court Great Holm Milton Keynes Buckinghamshire MK8 9EH to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2019-01-29
dot icon28/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon25/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon07/09/2010
Director's details changed for Hasmukh Tosar on 2010-08-27
dot icon08/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 27/08/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/11/2008
Return made up to 27/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 27/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 15/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/08/2005
Return made up to 15/08/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
New secretary appointed
dot icon01/09/2004
Return made up to 15/08/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/04/2004
Total exemption full accounts made up to 2002-08-31
dot icon20/08/2003
Return made up to 15/08/03; full list of members
dot icon18/09/2002
Return made up to 15/08/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-08-31
dot icon23/11/2001
Return made up to 15/08/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon23/10/2000
New director appointed
dot icon10/10/2000
Return made up to 15/08/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-08-31
dot icon17/09/1999
Return made up to 15/08/99; no change of members
dot icon09/07/1999
Full accounts made up to 1998-08-31
dot icon08/09/1998
Full accounts made up to 1997-08-31
dot icon02/09/1998
Return made up to 15/08/98; full list of members
dot icon31/10/1997
Return made up to 15/08/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-08-31
dot icon20/08/1996
Return made up to 15/08/96; no change of members
dot icon13/06/1996
Accounts for a small company made up to 1995-08-31
dot icon05/09/1995
Return made up to 15/08/95; full list of members
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon17/10/1994
Director resigned;new director appointed
dot icon17/10/1994
Registered office changed on 17/10/94 from: 372 old street london EC1V 9LT
dot icon15/08/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
215.76K
-
0.00
-
-
2022
5
326.90K
-
0.00
-
-
2022
5
326.90K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

326.90K £Ascended51.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tosar, Hasmukh
Director
01/09/2000 - Present
4
Tosar, Ashok Savjibhai
Secretary
14/08/1994 - 06/05/2005
-
Tosar, Manisha
Secretary
07/05/2005 - Present
-

Persons with Significant Control

3
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 DISTRICT 6 PRODUCTIONS LIMITED

DISTRICT 6 PRODUCTIONS LIMITED is an(a) Active company incorporated on 15/08/1994 with the registered office located at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTRICT 6 PRODUCTIONS LIMITED?

toggle

DISTRICT 6 PRODUCTIONS LIMITED is currently Active. It was registered on 15/08/1994 .

Where is DISTRICT 6 PRODUCTIONS LIMITED located?

toggle

DISTRICT 6 PRODUCTIONS LIMITED is registered at 6th Floor, Amp House, Dingwall Road, Croydon CR0 2LX.

What does DISTRICT 6 PRODUCTIONS LIMITED do?

toggle

DISTRICT 6 PRODUCTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DISTRICT 6 PRODUCTIONS LIMITED have?

toggle

DISTRICT 6 PRODUCTIONS LIMITED had 5 employees in 2022.

What is the latest filing for DISTRICT 6 PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Current accounting period extended from 2025-08-31 to 2026-01-31.