Company number 02109412
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address FUDGE COTTAGE, DALDITCH LANE, BUDLEIGH SALTERTON, EX9 7AH
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LEO DICKINSON PRODUCTIONS LIMITED are www.leodickinsonproductions.co.uk, and www.leo-dickinson-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Leo Dickinson Productions Limited is a Private Limited Company.
The company registration number is 02109412. Leo Dickinson Productions Limited has been working since 12 March 1987.
The present status of the company is Active. The registered address of Leo Dickinson Productions Limited is Fudge Cottage Dalditch Lane Budleigh Salterton Ex9 7ah. . DICKINSON, Mandy Denise is a Secretary of the company. DICKINSON, Leonard is a Director of the company. DICKINSON, Mandy Denise is a Director of the company. The company operates in "Television programme production activities".
Current Directors
Persons With Significant Control
Mr Leonard Dickinson
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Mandy Denise Dickinson
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
LEO DICKINSON PRODUCTIONS LIMITED Events
09 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
03 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 63 more events
12 Aug 1987
Director resigned;new director appointed
12 Aug 1987
Registered office changed on 12/08/87 from: 2 baches street london N1 6EE
05 Aug 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Jul 1987
Company name changed thunderempire LIMITED\certificate issued on 28/07/87
12 Mar 1987
Certificate of Incorporation