Desperate Optimists Productions Limited

General information

Name:

Desperate Optimists Productions Ltd

Office Address:

Flat 20 All Nations House 2 Martello Street E8 3PF London

Number: 06750316

Incorporation date: 2008-11-17

Dissolution date: 2021-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the establishment of Desperate Optimists Productions Limited, a firm registered at Flat 20 All Nations House, 2 Martello Street in London. It was registered on 2008-11-17. The company's registration number was 06750316 and the zip code was E8 3PF. This company had been present on the market for approximately thirteen years up until 2021-06-15.

The directors were: Christine L. appointed on 2008-11-17 and Joseph L. appointed on 2008-11-17.

Christine L. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christine L.

Role: Secretary

Appointed: 17 November 2008

Latest update: 6 February 2023

Christine L.

Role: Director

Appointed: 17 November 2008

Latest update: 6 February 2023

Joseph L.

Role: Director

Appointed: 17 November 2008

Latest update: 6 February 2023

People with significant control

Christine L.
Notified on 17 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 01 December 2021
Confirmation statement last made up date 17 November 2020
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Prentis & Co Llp

Address:

115c Milton Road

Post code:

CB4 1XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
12
Company Age

Similar companies nearby

Closest companies