Active
Company Information for DOUBLE DOUBLE LIMITED
ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
|
Company Registration Number
08479545
Private Limited Company
Active |
Company Name | |
---|---|
DOUBLE DOUBLE LIMITED | |
Legal Registered Office | |
ITV WHITE CITY 201 WOOD LANE LONDON W12 7RU Other companies in PL6 | |
Company Number | 08479545 | |
---|---|---|
Company ID Number | 08479545 | |
Date formed | 2013-04-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 02:01:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOUBLE DOUBLE STUDIO LTD | 10TH FLOOR C/O K&B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA | Active | Company formed on the 2014-02-03 | |
Double Double Realty Inc. | 1240 Main Street East Milton Ontario L9T 8M7 | Active | Company formed on the 2012-10-16 | |
DOUBLE DOUBLE WHAMMY LLC | 119 INGRAHAM STREET #408 BROOKLYN NY 11237 | Active | Company formed on the 2015-03-31 | |
DOUBLE DOUBLE ENTERPRISES LTD. | 5017 - 50TH AVENUE BARRHEAD ALBERTA T7N 1A2 | Active | Company formed on the 2008-09-12 | |
DOUBLE DOUBLE STRATHMORE LTD. (Merged) | 21 GRANDE POINT ESTATES STRATHMORE ALBERTA T1P 1L3 | Amalgamated | Company formed on the 2009-07-21 | |
DOUBLE DOUBLE T STUCCO LTD. | 67 APPLESTONE PARK SE CALGARY ALBERTA T2A 7W1 | Active | Company formed on the 2013-10-17 | |
DOUBLE DOUBLE D, LLC | 9363 NEW BURLINGTON ROAD - WAYNESVILLE OH 45068 | Active | Company formed on the 2011-06-24 | |
DOUBLE DOUBLE & ASSOCIATES LIMITED | 8 GAINSBOROUGH ROAD RAINHAM ESSE RM13 7DP | Active - Proposal to Strike off | Company formed on the 2016-03-14 | |
DOUBLE DOUBLE INT'L LLC | 11016 MISSION LAKES AVE. LAS VEGAS NV 89134 | Revoked | Company formed on the 2009-06-10 | |
DOUBLE DOUBLE LLC | 10777 WEST TWAIN AVE STE 300 LAS VEGAS NV 89135 | Active | Company formed on the 2013-04-18 | |
DOUBLE DOUBLE YOUS, LLC | 510 BROADHOLLOW RD., STE. 207 SUFFOLK MELVILLE NEW YORK 11747 | Active | Company formed on the 2016-07-05 | |
Double Double Food and Beverage Ltd. | 400 King St. Estevan Saskatchewan | Active | Company formed on the 2013-12-13 | |
DOUBLE DOUBLE INC | Delaware | Unknown | ||
Double Double Bonus Entertainment, Inc. | 10866 Wilshire Blvd 10th Flr Los Angeles CA 90024 | Active | Company formed on the 2000-06-07 | |
DOUBLE DOUBLE COMPANY LIMITED | Active | Company formed on the 1991-11-26 | ||
DOUBLE DOUBLE VENTURES LTD | British Columbia | Dissolved | ||
DOUBLE DOUBLE U, INC. | 1240 N.E 27TH TERRACE POMPANO BEACH FL 33060 | Inactive | Company formed on the 1974-03-05 | |
DOUBLE DOUBLE DOLPHIN, INC. | 868 106TH AVENUE NORTH NAPLES FL 34108 | Inactive | Company formed on the 1998-06-19 | |
DOUBLE DOUBLE U THOROUGHBRED FARM, INC. | 172 PEACH TREE DR. SPRING HILL FL 34608 | Inactive | Company formed on the 1992-05-21 | |
DOUBLE DOUBLE GOOD MUSIC EMPORIUM LIMITED | ORCHARD BARN WREKIN VIEW TIBBERTON SHROPSHIRE TF10 8NP | Active | Company formed on the 2017-07-31 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOSEPH COE HUGHES |
||
MELANIE GINA LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK WILLIAM FENWICK |
Director | ||
TIMOTHY DAVID JACKMAN |
Director | ||
MARK WILLIAM FENWICK |
Director | ||
HUW EURIG DAVIES |
Director | ||
TIMOTHY DAVID JACKMAN |
Company Secretary | ||
LORRAINE SYLVIA HEGGESSEY |
Director | ||
CHARLES ROBERT WACE |
Director | ||
SALLY ELIZABETH WACE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TWOFOUR GROUP LIMITED | Director | 2005-09-16 | CURRENT | 2005-06-28 | Active | |
TWOFOUR BROADCAST LIMITED | Director | 1998-02-18 | CURRENT | 1989-02-23 | Active | |
ST MARTIN-IN-THE-FIELDS TRUST | Director | 2018-01-10 | CURRENT | 2003-12-05 | Active | |
ITV TFG HOLDINGS LIMITED | Director | 2015-06-24 | CURRENT | 2015-03-19 | Active | |
MAINSTREET PICTURES LIMITED | Director | 2015-06-24 | CURRENT | 2012-11-19 | Active | |
TWOFOUR GROUP HOLDINGS LIMITED | Director | 2014-09-24 | CURRENT | 2013-07-09 | Active | |
TWOFOUR BROADCAST LIMITED | Director | 2002-06-21 | CURRENT | 1989-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PSC05 | Change of details for Twofour Group Holdings Limited as a person with significant control on 2022-05-24 | |
CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom | |
AP01 | DIRECTOR APPOINTED TIMOTHY JOHN CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PUKAR SURENDRA MEHTA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Twofour Group Holdings Limited as a person with significant control on 2018-07-19 | |
AP01 | DIRECTOR APPOINTED MR PUKAR SURENDRA MEHTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE GINA LEACH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MISS MELANIE GINA LEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM The London Television Centre Upper Ground London SE1 9LT United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 141360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Mark William Fenwick on 2016-09-01 | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM FENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JACKMAN | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 141360 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY DAVID JACKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM FENWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUW EURIG DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM Twofour Studios Estover Plymouth Devon PL6 7RG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | Termination of appointment of Timothy David Jackman on 2015-06-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084795450002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084795450001 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 141360 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
MISC | Sec 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY | |
AP01 | DIRECTOR APPOINTED MR HUW EURIG DAVIES | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 141360 | |
AR01 | 09/04/14 FULL LIST | |
AA01 | PREVSHO FROM 30/04/2014 TO 31/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/10/2013 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MS LORRAINE HEGGESSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY WACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084795450002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084795450001 | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 141360 | |
AP01 | DIRECTOR APPOINTED MRS SALLY ELIZABETH WACE | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOSEPH COE HUGHES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LDC (MANAGERS) LIMITED AS SECURITY AGENT | ||
Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUBLE DOUBLE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DOUBLE DOUBLE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |