Commercial Drone Services Limited

General information

Name:

Commercial Drone Services Ltd

Office Address:

21a Mill House North Road NE36 0DJ East Boldon

Number: 08042242

Incorporation date: 2012-04-23

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Commercial Drone Services Limited business has been operating in this business for twelve years, as it's been established in 2012. Started with registration number 08042242, Commercial Drone Services is categorised as a Private Limited Company with office in 21a Mill House, East Boldon NE36 0DJ. Registered as Middleton Hope Productions, this firm used the business name until 2020, when it got changed to Commercial Drone Services Limited. This business's SIC code is 59113 and has the NACE code: Television programme production activities. The company's most recent annual accounts were submitted for the period up to 2022-04-30 and the most current confirmation statement was filed on 2023-06-01.

Presently, this company is led by a solitary director: Christopher M., who was designated to this position on 2012/04/23. The following company had been directed by Gillian M. up until 2021.

Christopher M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Commercial Drone Services Limited 2020-07-17
  • Middleton Hope Productions Limited 2012-04-23

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 23 April 2012

Latest update: 24 February 2024

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Gillian M.
Notified on 6 April 2016
Ceased on 1 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 21 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 26th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Dunmore Avenue Seaburn

Post code:

SR6 8ET

City / Town:

Sunderland

HQ address,
2015

Address:

10 Dunmore Avenue Seaburn

Post code:

SR6 8ET

City / Town:

Sunderland

HQ address,
2016

Address:

10 Dunmore Avenue Seaburn

Post code:

SR6 8ET

City / Town:

Sunderland

Accountant/Auditor,
2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016 - 2015

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
12
Company Age

Closest Companies - by postcode