DIMBLEBY MARTIN PRODUCTIONS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 02766594
Status Active
Incorporation Date 20 November 1992
Company Type Private Limited Company
Address EDWARDS AND KEEPING UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET, DT1 1HA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 2 . The most likely internet sites of DIMBLEBY MARTIN PRODUCTIONS LIMITED are www.dimblebymartinproductions.co.uk, and www.dimbleby-martin-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Dimbleby Martin Productions Limited is a Private Limited Company. The company registration number is 02766594. Dimbleby Martin Productions Limited has been working since 20 November 1992. The present status of the company is Active. The registered address of Dimbleby Martin Productions Limited is Edwards and Keeping Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . MARTIN, Felicity Mary is a Secretary of the company. DIMBLEBY, Jonathan is a Director of the company. MARTIN, Christopher John William is a Director of the company. Secretary DLC COMPANY SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MARTIN, Felicity Mary
Appointed Date: 06 February 2002

Director
DIMBLEBY, Jonathan
Appointed Date: 26 November 1992
81 years old

Director
MARTIN, Christopher John William
Appointed Date: 26 November 1992
86 years old

Resigned Directors

Secretary
DLC COMPANY SERVICES LIMITED
Resigned: 06 February 2002
Appointed Date: 26 November 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 November 1992
Appointed Date: 20 November 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 November 1992
Appointed Date: 20 November 1992

Persons With Significant Control

Cm Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dimbleby Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIMBLEBY MARTIN PRODUCTIONS LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2

...
... and 54 more events
01 Jun 1993
Accounting reference date notified as 31/12

08 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1992
Company name changed speed 3136 LIMITED\certificate issued on 09/12/92

03 Dec 1992
Registered office changed on 03/12/92 from: classic house 174-180 old street london EC1V 9BP

20 Nov 1992
Incorporation