Background WavePink WaveYellow Wave

DOX PRODUCTIONS LIMITED (03579928)

DOX PRODUCTIONS LIMITED (03579928) is an active UK company. incorporated on 11 June 1998. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in motion picture production activities and 3 other business activities. DOX PRODUCTIONS LIMITED has been registered for 27 years. Current directors include SINGTON, David John Claude.

Company Number
03579928
Status
active
Type
ltd
Incorporated
11 June 1998
Age
27 years
Address
Artemis House 4a Bramley Road, Milton Keynes, MK1 1PT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SINGTON, David John Claude
SIC Codes
59111, 59113, 62090, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOX PRODUCTIONS LIMITED

DOX PRODUCTIONS LIMITED is an active company incorporated on 11 June 1998 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 3 other business activities. DOX PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59111, 59113, 62090, 90030)

Status

active

Active since 27 years ago

Company No

03579928

LTD Company

Age

27 Years

Incorporated 11 June 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Artemis House 4a Bramley Road Bletchley Milton Keynes, MK1 1PT,

Previous Addresses

Artemis House Bramley Road Bletchley Milton Keynes MK1 1PT England
From: 27 March 2017To: 9 March 2018
Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH
From: 11 June 1998To: 27 March 2017
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Funding Round
Jan 10
Funding Round
Sept 13
Director Left
Apr 14
New Owner
Aug 17
Director Joined
Jul 22
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Jan 25
Director Left
Feb 25
Share Buyback
Mar 25
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

REID & CO PROFESSIONAL SERVICES LIMITED

Active
4a Bramley Road, Milton KeynesMK1 1PT
Corporate secretary
Appointed 29 Mar 2007

SINGTON, David John Claude

Active
84 Addison Gardens, LondonW14 0DR
Born May 1959
Director
Appointed 11 Jun 1998

YATES, Anne Elizabeth

Resigned
33 Parkside, LondonNW7 2LJ
Secretary
Appointed 11 Jun 1998
Resigned 29 Mar 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jun 1998
Resigned 11 Jun 1998

CADWALLADER, Gareth Michael

Resigned
Kingshill Road, High WycombeHP15 6LH
Born August 1959
Director
Appointed 01 Oct 1998
Resigned 30 Jan 2025

SCHERER, Jonathan Francis

Resigned
27 Bolingbroke Road, LondonW14 0AJ
Born November 1961
Director
Appointed 01 Oct 1998
Resigned 25 Mar 2014

SINGTON, Francis Philip

Resigned
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1962
Director
Appointed 01 Jul 2021
Resigned 23 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jun 1998
Resigned 11 Jun 1998

Persons with significant control

3

2 Active
1 Ceased

Mr Francis Philip Sington

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2018

Mr Gareth Michael Cadwallader

Ceased
Kingshill Road, High WycombeHP15 6LH
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Feb 2018

Mr David John Claude Sington

Active
4a Bramley Road, Milton KeynesMK1 1PT
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 March 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 July 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
29 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Resolution
12 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2010
SH01Allotment of Shares
Miscellaneous
5 January 2010
MISCMISC
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
88(2)R88(2)R
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
225Change of Accounting Reference Date
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
16 June 1998
MEM/ARTSMEM/ARTS
Resolution
16 June 1998
RESOLUTIONSResolutions
Incorporation Company
11 June 1998
NEWINCIncorporation