Background WavePink WaveYellow Wave

DONE AND DUSTED PRODUCTIONS LIMITED (07557621)

DONE AND DUSTED PRODUCTIONS LIMITED (07557621) is an active UK company. incorporated on 9 March 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DONE AND DUSTED PRODUCTIONS LIMITED has been registered for 15 years. Current directors include MICHAELS, Steven Scott, MLADINEO, Merrill, PIZEY, Simon Peter.

Company Number
07557621
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
55 Greek Street, London, W1D 3DT
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MICHAELS, Steven Scott, MLADINEO, Merrill, PIZEY, Simon Peter
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONE AND DUSTED PRODUCTIONS LIMITED

DONE AND DUSTED PRODUCTIONS LIMITED is an active company incorporated on 9 March 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DONE AND DUSTED PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07557621

LTD Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

FUN AND TRUSTED LIMITED
From: 9 March 2011To: 10 January 2012
Contact
Address

55 Greek Street London, W1D 3DT,

Previous Addresses

4th Floor 93 Newman Street London W1T 3EZ
From: 4 August 2014To: 24 June 2024
3Rd Floor 6 Ramillies Street London W1F 7TY
From: 23 April 2012To: 4 August 2014
141 Wardour Street London W1F 0UT United Kingdom
From: 9 March 2011To: 23 April 2012
Timeline

25 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Oct 11
Director Joined
Oct 11
Loan Cleared
Jun 15
Share Issue
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 18
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Capital Reduction
Apr 21
Share Buyback
May 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
8
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MICHAELS, Steven Scott

Active
Greek Street, LondonW1D 3DT
Born February 1970
Director
Appointed 01 Oct 2024

MLADINEO, Merrill

Active
Greek Street, LondonW1D 3DT
Born December 1967
Director
Appointed 01 Oct 2024

PIZEY, Simon Peter

Active
Greek Street, LondonW1D 3DT
Born April 1962
Director
Appointed 07 Oct 2011

GORDON, Dorcas

Resigned
Greek Street, LondonW1D 3DT
Secretary
Appointed 01 Apr 2022
Resigned 01 Oct 2024

HAMILTON, Mark Gordon Neil Hamish

Resigned
Greek Street, LondonW1D 3DT
Born April 1966
Director
Appointed 09 Mar 2011
Resigned 01 Oct 2024

STEWART, Ian Duncan

Resigned
Greek Street, LondonW1D 3DT
Born November 1961
Director
Appointed 09 Mar 2011
Resigned 01 Oct 2024

Persons with significant control

5

1 Active
4 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024

Mr Ian Duncan Stewart

Ceased
Greek Street, LondonW1D 3DT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2024
Ceased 01 Oct 2024

Mr Mark Gordon Neil Hamish Hamilton

Ceased
Greek Street, LondonW1D 3DT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024

Mr Simon Peter Pizey

Ceased
Greek Street, LondonW1D 3DT
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2024

Gae Violet Stewart

Ceased
Weraroa Road, Levin
Born December 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Confirmation Statement
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Resolution
27 April 2021
RESOLUTIONSResolutions
Memorandum Articles
27 April 2021
MAMA
Capital Cancellation Shares
26 April 2021
SH06Cancellation of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Memorandum Articles
14 January 2021
MAMA
Resolution
14 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
16 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Incorporation Company
9 March 2011
NEWINCIncorporation