Background WavePink WaveYellow Wave

DELIGHT PRODUCTIONS LTD (05415790)

DELIGHT PRODUCTIONS LTD (05415790) is an active UK company. incorporated on 6 April 2005. with registered office in Copthorne. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. DELIGHT PRODUCTIONS LTD has been registered for 20 years. Current directors include DONOVAN, Daisy Constance.

Company Number
05415790
Status
active
Type
ltd
Incorporated
6 April 2005
Age
20 years
Address
Copthorne Business Suite, Copthorne, RH10 3PG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DONOVAN, Daisy Constance
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIGHT PRODUCTIONS LTD

DELIGHT PRODUCTIONS LTD is an active company incorporated on 6 April 2005 with the registered office located in Copthorne. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. DELIGHT PRODUCTIONS LTD was registered 20 years ago.(SIC: 59111, 59113)

Status

active

Active since 20 years ago

Company No

05415790

LTD Company

Age

20 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

DAISY DONOVAN PRODUCTIONS LTD
From: 6 April 2005To: 16 December 2005
Contact
Address

Copthorne Business Suite Copthorne Way Copthorne, RH10 3PG,

Previous Addresses

Hampton House High Street East Grinstead West Sussex RH19 3AW England
From: 9 May 2018To: 6 December 2018
Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN
From: 6 April 2005To: 9 May 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DONOVAN, Diana

Active
Copthorne Way, CopthorneRH10 3PG
Secretary
Appointed 01 Aug 2005

DONOVAN, Daisy Constance

Active
Copthorne Way, CopthorneRH10 3PG
Born July 1973
Director
Appointed 06 Apr 2005

HARDING, Michael John

Resigned
16 West Meads, HorleyRH6 9AF
Secretary
Appointed 06 Apr 2005
Resigned 27 Jul 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

Persons with significant control

1

Miss Daisy Constance Donovan

Active
Copthorne Way, CopthorneRH10 3PG
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Gazette Filings Brought Up To Date
9 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Incorporation Company
6 April 2005
NEWINCIncorporation