About

Registered Number: 05376197
Date of Incorporation: 25/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 10 months ago)
Registered Address: Marsh Hammond & Partners Llp Peek House, 20 Eastcheap, London, EC3M 1EB

 

Founded in 2005, David Shepherd Productions Ltd are based in London, it has a status of "Dissolved". The company does not have any directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 April 2016
AD01 - Change of registered office address 10 March 2015
RESOLUTIONS - N/A 09 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2015
4.20 - N/A 09 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH03 - Change of particulars for secretary 17 March 2014
AD01 - Change of registered office address 28 January 2014
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 10 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 26 July 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 17 June 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
CERTNM - Change of name certificate 08 June 2010
CONNOT - N/A 08 June 2010
AR01 - Annual Return 19 April 2010
AD01 - Change of registered office address 16 April 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 29 January 2010
SH01 - Return of Allotment of shares 06 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
CERTNM - Change of name certificate 24 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 21 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2006
353 - Register of members 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
225 - Change of Accounting Reference Date 21 February 2006
NEWINC - New incorporation documents 25 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.