About

Registered Number: 06518240
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN,

 

Based in Tunbridge Wells in Kent, Double Barrel Productions Ltd was registered on 28 February 2008, it's status at Companies House is "Active". Luciani, Sue, Mcfarlane, Lindsay are listed as the directors of this organisation. 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
LUCIANI, Sue 01 April 2008 - 1
MCFARLANE, Lindsay 01 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 12 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 December 2017
PSC04 - N/A 21 November 2017
PSC04 - N/A 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 21 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 12 December 2016
DISS40 - Notice of striking-off action discontinued 06 August 2016
AR01 - Annual Return 05 August 2016
DISS16(SOAS) - N/A 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
CH01 - Change of particulars for director 19 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 26 April 2012
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
CERTNM - Change of name certificate 17 March 2009
225 - Change of Accounting Reference Date 28 April 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.