Dull Boy Pictures Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £13 | 0% |
Employees | £0 | 0% |
Total assets | £85,502 | +2.05% |
DOLLAR SHORT FILMS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
04885323 |
Record last updated |
Wednesday, September 27, 2023 4:11:31 AM UTC |
Official Address |
Mill Lodge Lopham Road Kenninghall Norwich Norfolk Nr162dt West Guiltcross
There are 2 companies registered at this street
|
Locality |
West Guiltcross |
Region |
England |
Postal Code |
NR162DT
|
Sector |
Television programme production activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 2, 2023 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Sep 2, 2023 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Apr 1, 2018 |
Appointment of a man as Director and Reinsurance Underwriter
|  |
Registry |
Apr 1, 2018 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Apr 1, 2018 |
Resignation of one Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Sep 2, 2016 |
Appointment of a man as Individual Or Entity With Significant Influence Or Control
|  |
Registry |
Jun 23, 2016 |
Appointment of a man as Director and Design Engineer
|  |
Registry |
Sep 29, 2014 |
Annual return
|  |
Financials |
Feb 22, 2014 |
Annual accounts
|  |
Registry |
Sep 19, 2013 |
Annual return
|  |
Registry |
Sep 18, 2013 |
Change of particulars for director
|  |
Registry |
Jul 31, 2013 |
Change of name certificate
|  |
Registry |
Jul 31, 2013 |
Company name change
|  |
Financials |
Jan 9, 2013 |
Annual accounts
|  |
Registry |
Sep 5, 2012 |
Annual return
|  |
Financials |
May 25, 2012 |
Annual accounts
|  |
Registry |
Sep 7, 2011 |
Annual return
|  |
Financials |
Jan 1, 2011 |
Annual accounts
|  |
Registry |
Sep 6, 2010 |
Annual return
|  |
Registry |
Sep 6, 2010 |
Change of particulars for director
|  |
Registry |
Sep 6, 2010 |
Change of particulars for director 4885...
|  |
Financials |
Feb 19, 2010 |
Annual accounts
|  |
Registry |
Sep 8, 2009 |
Annual return
|  |
Financials |
Jan 20, 2009 |
Annual accounts
|  |
Registry |
Jan 20, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 24, 2008 |
Annual return
|  |
Financials |
Feb 18, 2008 |
Annual accounts
|  |
Registry |
Jan 4, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 4, 2008 |
Change in situation or address of registered office
|  |
Registry |
Sep 17, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 17, 2007 |
Annual return
|  |
Financials |
Mar 10, 2007 |
Annual accounts
|  |
Registry |
Sep 15, 2006 |
Annual return
|  |
Financials |
Jan 26, 2006 |
Annual accounts
|  |
Registry |
Sep 26, 2005 |
Annual return
|  |
Financials |
Jan 18, 2005 |
Annual accounts
|  |
Registry |
Sep 17, 2004 |
Annual return
|  |
Registry |
Aug 27, 2004 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Sep 30, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Sep 4, 2003 |
Appointment of a director
|  |
Registry |
Sep 4, 2003 |
Appointment of a director 4885...
|  |
Registry |
Sep 4, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 3, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 3, 2003 |
Resignation of a secretary
|  |
Registry |
Sep 3, 2003 |
Resignation of a director
|  |
Registry |
Sep 2, 2003 |
Five appointments: 2 companies, 2 men and a woman
|  |