Background WavePink WaveYellow Wave

DONE AND DUSTED UAE LIMITED (11443072)

DONE AND DUSTED UAE LIMITED (11443072) is an active UK company. incorporated on 2 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DONE AND DUSTED UAE LIMITED has been registered for 7 years. Current directors include MICHAELS, Steven Scott, MLADINEO, Merrill, PIZEY, Simon Peter.

Company Number
11443072
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
55 Greek Street, London, W1D 3DT
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MICHAELS, Steven Scott, MLADINEO, Merrill, PIZEY, Simon Peter
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONE AND DUSTED UAE LIMITED

DONE AND DUSTED UAE LIMITED is an active company incorporated on 2 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DONE AND DUSTED UAE LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11443072

LTD Company

Age

7 Years

Incorporated 2 July 2018

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

55 Greek Street London, W1D 3DT,

Previous Addresses

4th Floor 93 Newman Street London W1T 3EZ England
From: 2 July 2019To: 22 May 2024
93 4th Floor 93 Newman Street London London W1T 3EZ United Kingdom
From: 2 July 2018To: 2 July 2019
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 19
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 02 Jul 2018

GORDON, Dorcas Ann

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

STEWART, Ian Duncan

Resigned
Greek Street, LondonW1D 3DT
Born January 1961
Director
Appointed 02 Jul 2018
Resigned 01 Oct 2024

Persons with significant control

3

1 Active
2 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
Greek Street, LondonW1D 3DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 01 Oct 2024
93 Newman Street, LondonW1T 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
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
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
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 Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 July 2018
NEWINCIncorporation