Background WavePink WaveYellow Wave

DOUGLAS ROAD PRODUCTIONS LIMITED (09061315)

DOUGLAS ROAD PRODUCTIONS LIMITED (09061315) is an active UK company. incorporated on 29 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DOUGLAS ROAD PRODUCTIONS LIMITED has been registered for 11 years.

Company Number
09061315
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS ROAD PRODUCTIONS LIMITED

DOUGLAS ROAD PRODUCTIONS LIMITED is an active company incorporated on 29 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DOUGLAS ROAD PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 59113)

Status

active

Active since 11 years ago

Company No

09061315

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

NEWINCCO 1303 LIMITED
From: 29 May 2014To: 17 June 2014
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Room 6, 6th Floor the Shepherds Building Charecroft Way London W14 0EE England
From: 8 July 2016To: 22 July 2022
27 Mortimer Street London W1T 3BL
From: 23 April 2015To: 8 July 2016
Robet Kent Blinkhorns 27 Mortimer Street London W1T 3BL
From: 24 July 2014To: 23 April 2015
90 High Holborn London WC1V 6XX United Kingdom
From: 29 May 2014To: 24 July 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Share Issue
Aug 15
Director Joined
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Nov 24
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
19 January 2022
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Capital Alter Shares Subdivision
24 August 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 2014
NEWINCIncorporation