Company NameDAE Productions Ltd.
Company StatusDissolved
Company Number09616467
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)
Dissolution Date11 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Darryl Edgar
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence AddressC/O The Business Debt Advisor, Trafford House Ches
Old Trafford
Manchester
M32 0RS
Director NameMrs Grace Gwenette Easie-Edgar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(6 months after company formation)
Appointment Duration6 years, 6 months (closed 11 June 2022)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressC/O The Business Debt Advisor, Trafford House Ches
Old Trafford
Manchester
M32 0RS
Director NameMr Robin Layton Watson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2018)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressSuite 5, Ciba Building 146 Hagley Road
Edgbaston
Birmingham
B16 9NX

Location

Registered AddressC/O The Business Debt Advisor, Trafford House
Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Darryl Edgar
50.00%
Ordinary
1 at £1Grace Easie-edgar
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

11 June 2022Final Gazette dissolved following liquidation (1 page)
11 March 2022Return of final meeting in a creditors' voluntary winding up (26 pages)
7 January 2022Liquidators' statement of receipts and payments to 4 November 2021 (26 pages)
6 January 2021Liquidators' statement of receipts and payments to 4 November 2020 (21 pages)
15 November 2019Registered office address changed from Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX England to C/O the Business Debt Advisor, Trafford House Chester Road Old Trafford Manchester M32 0RS on 15 November 2019 (2 pages)
14 November 2019Statement of affairs (8 pages)
14 November 2019Appointment of a voluntary liquidator (3 pages)
14 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-05
(1 page)
18 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 March 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
14 January 2019Change of details for Mr Darryl Edgar as a person with significant control on 14 January 2019 (2 pages)
7 July 2018Termination of appointment of Robin Layton Watson as a director on 6 July 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 41,000
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 41,000
(3 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
16 January 2017Appointment of Mr Robin Layton Watson as a director on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Robin Layton Watson as a director on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 7 Oak Leaf Drive Moseley Birmingham West Midlands B13 9FE to Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX on 16 January 2017 (1 page)
16 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
16 January 2017Registered office address changed from 7 Oak Leaf Drive Moseley Birmingham West Midlands B13 9FE to Suite 5, Ciba Building 146 Hagley Road Edgbaston Birmingham B16 9NX on 16 January 2017 (1 page)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
21 December 2015Appointment of Mrs Grace Gwenette Easie-Edgar as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mrs Grace Gwenette Easie-Edgar as a director on 1 December 2015 (2 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 2
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 21 December 2015
  • GBP 2
(3 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)