About

Registered Number: 02304733
Date of Incorporation: 12/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, W14 0EE,

 

Established in 1988, Darlow Smithson Productions Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLOW, David Walter N/A 04 July 2002 1
MURISON-BOWIE, Benedick Charles 01 July 2011 16 April 2014 1
SMITHSON, John N/A 14 June 2011 1
WARE, Julian Hugh 01 July 2011 26 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, John Russell 23 November 2009 - 1
FITTON, Deborah Ann 04 July 2002 31 October 2003 1
STREIB, Ulla 31 October 2003 06 April 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
MR04 - N/A 07 July 2020
MR04 - N/A 07 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 04 May 2018
PSC05 - N/A 04 May 2018
AD01 - Change of registered office address 19 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 31 October 2016
AD01 - Change of registered office address 16 September 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 05 May 2016
AD01 - Change of registered office address 05 May 2016
TM01 - Termination of appointment of director 18 April 2016
AUD - Auditor's letter of resignation 15 February 2016
AUD - Auditor's letter of resignation 15 February 2016
AUD - Auditor's letter of resignation 28 January 2016
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 24 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 03 October 2014
RESOLUTIONS - N/A 23 September 2014
MA - Memorandum and Articles 23 September 2014
MR01 - N/A 01 September 2014
MR01 - N/A 22 August 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 15 August 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AUD - Auditor's letter of resignation 23 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 24 August 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
CH01 - Change of particulars for director 10 June 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
AP03 - Appointment of secretary 15 February 2010
AD01 - Change of registered office address 20 January 2010
TM02 - Termination of appointment of secretary 07 December 2009
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
MISC - Miscellaneous document 24 July 2008
AA - Annual Accounts 24 July 2008
225 - Change of Accounting Reference Date 24 July 2008
AUD - Auditor's letter of resignation 22 July 2008
MISC - Miscellaneous document 26 June 2008
363a - Annual Return 04 June 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
353 - Register of members 14 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
363a - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363a - Annual Return 11 August 2004
AA - Annual Accounts 04 February 2004
353 - Register of members 07 December 2003
363a - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 05 July 2003
AUD - Auditor's letter of resignation 04 May 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
AA - Annual Accounts 29 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
363a - Annual Return 12 June 2001
AA - Annual Accounts 27 April 2001
363a - Annual Return 14 June 2000
AA - Annual Accounts 09 June 2000
395 - Particulars of a mortgage or charge 31 March 2000
363a - Annual Return 20 July 1999
AA - Annual Accounts 24 November 1998
363a - Annual Return 23 June 1998
AA - Annual Accounts 23 December 1997
363a - Annual Return 01 August 1997
AA - Annual Accounts 21 January 1997
363a - Annual Return 27 June 1996
395 - Particulars of a mortgage or charge 26 April 1996
AA - Annual Accounts 07 February 1996
287 - Change in situation or address of Registered Office 07 February 1996
363x - Annual Return 10 August 1995
AA - Annual Accounts 01 February 1995
288 - N/A 28 September 1994
363x - Annual Return 22 June 1994
AA - Annual Accounts 10 February 1994
363x - Annual Return 15 July 1993
AA - Annual Accounts 05 February 1993
363x - Annual Return 18 June 1992
AA - Annual Accounts 09 June 1992
AA - Annual Accounts 12 July 1991
363x - Annual Return 03 July 1991
363x - Annual Return 03 July 1991
363 - Annual Return 21 September 1990
CERTNM - Change of name certificate 27 April 1990
MEM/ARTS - N/A 07 March 1989
288 - N/A 09 November 1988
288 - N/A 09 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
RESOLUTIONS - N/A 01 November 1988
NEWINC - New incorporation documents 12 October 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

Charge 05 August 2005 Fully Satisfied

N/A

Debenture 24 March 2000 Fully Satisfied

N/A

Deed of charge over credit balances 19 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.