Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEKATRIA PRODUCTIONS LIMITED
Company Information for

DEKATRIA PRODUCTIONS LIMITED

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS,
Company Registration Number
08533647
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dekatria Productions Ltd
DEKATRIA PRODUCTIONS LIMITED was founded on 2013-05-17 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Dekatria Productions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEKATRIA PRODUCTIONS LIMITED
 
Legal Registered Office
C/O Flb Accountants Llp 1010 Eskdale Road
Winnersh Triangle
Wokingham
RG41 5TS
Other companies in W1F
 
Filing Information
Company Number 08533647
Company ID Number 08533647
Date formed 2013-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-31
Account next due 30/04/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235365214  
Last Datalog update: 2024-03-27 04:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEKATRIA PRODUCTIONS LIMITED
Is this data useful to you?
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.

Company Officers of DEKATRIA PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2013-05-17
JENNIFER WRIGHT
Company Secretary 2018-04-06
RICHARD DYLAN JONES
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-08-13 2018-04-06
GEORGE PAVLOU
Director 2013-05-17 2018-02-28
NICHOLAS ANTHONY CROSFIELD BOWER
Director 2013-05-17 2014-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 4 LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL (GP HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS CAPITAL (MM HOLDCO I) LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS TMT INVESTMENTS LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active - Proposal to Strike off
RICHARD DYLAN JONES IRE SECURITY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
RICHARD DYLAN JONES BLACK CARIBOU PRODUCTIONS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES RED JAY FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
RICHARD DYLAN JONES LOVINE FILMS LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
RICHARD DYLAN JONES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
RICHARD DYLAN JONES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE GROWTH LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RICHARD DYLAN JONES INGENIOUS (TRIBE) LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
RICHARD DYLAN JONES FERNDEN PRODUCTIONS LIMITED Director 2017-07-07 CURRENT 2012-10-26 Active - Proposal to Strike off
RICHARD DYLAN JONES LOBSAND PRODUCTIONS LIMITED Director 2017-07-06 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES AJAX PICTURES LIMITED Director 2017-07-05 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES NEDDY DEAN PRODUCTIONS LIMITED Director 2017-07-05 CURRENT 2015-11-05 Active
RICHARD DYLAN JONES YELLOWSAW PRODUCTIONS LIMITED Director 2017-07-04 CURRENT 2012-04-13 Active
RICHARD DYLAN JONES TWIRLY FILMS LIMITED Director 2017-07-04 CURRENT 2014-01-09 Active
RICHARD DYLAN JONES THIRD WEDNESDAY FILMS LIMITED Director 2017-07-04 CURRENT 2015-01-09 Active
RICHARD DYLAN JONES UKELELE FILMS LIMITED Director 2017-07-04 CURRENT 2013-02-11 Active
RICHARD DYLAN JONES SPRINGDALE FILMS LIMITED Director 2017-07-03 CURRENT 2014-10-13 Active
RICHARD DYLAN JONES INGENIOUS (IEP COVER) LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RICHARD DYLAN JONES INGENIOUS EDUCATION INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES INGENIOUS (MINDFUL EDUCATION) LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
RICHARD DYLAN JONES IMA PROJECT TWO LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active - Proposal to Strike off
RICHARD DYLAN JONES IMA PROJECT ONE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS IMA JV MEMBER LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES INGENIOUS MOUNT AUDLEY JV LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active - Proposal to Strike off
RICHARD DYLAN JONES BUN AND HAM (BROOKLYN) LIMITED Director 2015-06-30 CURRENT 2014-02-07 Active
RICHARD DYLAN JONES CONQUEROR PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-22 Active
RICHARD DYLAN JONES POLYPHEMUS PRODUCTIONS LIMITED Director 2015-03-31 CURRENT 2014-12-19 Active
RICHARD DYLAN JONES DOVECHECK PRODUCTIONS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
RICHARD DYLAN JONES BABBER FILMS LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
RICHARD DYLAN JONES BUN AND HAM PRODUCTIONS LIMITED Director 2014-11-18 CURRENT 2013-02-22 Active
RICHARD DYLAN JONES LARKHARK FILMS LIMITED Director 2014-11-12 CURRENT 2013-02-13 Liquidation
RICHARD DYLAN JONES WDW WINE TRADERS LIMITED Director 2014-10-16 CURRENT 2011-12-29 Dissolved 2017-06-06
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 2 LIMITED Director 2014-08-08 CURRENT 2014-05-30 Active
RICHARD DYLAN JONES INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED Director 2014-08-08 CURRENT 2014-06-02 Active
RICHARD DYLAN JONES INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2011-08-04 Active
RICHARD DYLAN JONES NORTH JOHN STREET OP CO LIMITED Director 2014-06-05 CURRENT 2012-11-14 Active
RICHARD DYLAN JONES INGENIOUS ESTATE PLANNING LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
RICHARD DYLAN JONES JVR FINE WINE MERCHANTS LIMITED Director 2014-05-08 CURRENT 2011-12-12 Dissolved 2017-06-06
RICHARD DYLAN JONES MJDJ CONSULTING LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-08Application to strike the company off the register
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14Director's details changed for Mr Mark Samuel Cowie on 2023-03-01
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085336470001
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085336470001
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17Resolutions passed:<ul><li>Resolution Reduce share premium account 16/12/2021</ul>
2021-12-17Solvency Statement dated 16/12/21
2021-12-17Statement by Directors
2021-12-17Statement of capital on GBP 145,453
2021-12-17SH19Statement of capital on 2021-12-17 GBP 145,453
2021-12-17SH20Statement by Directors
2021-12-17CAP-SSSolvency Statement dated 16/12/21
2021-12-17RES13Resolutions passed:
  • Reduce share premium account 16/12/2021
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-04-14AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA01Previous accounting period shortened from 29/09/20 TO 31/07/20
2020-08-14SH19Statement of capital on 2020-08-14 GBP 233,008.13
2020-08-14SH20Statement by Directors
2020-08-14CAP-SSSolvency Statement dated 27/07/20
2020-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2020-02-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 15 Golden Square London W1F 9JG
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DYLAN JONES
2019-06-07AP01DIRECTOR APPOINTED MR MARK SAMUEL COWIE
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2018-11-15SH20Statement by Directors
2018-11-15SH19Statement of capital on 2018-11-15 GBP 761,881.75
2018-11-15CAP-SSSolvency Statement dated 13/11/18
2018-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-18AA01Previous accounting period extended from 03/04/18 TO 30/09/18
2018-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 870722
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-03AA01Current accounting period shortened from 04/04/17 TO 03/04/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PAVLOU
2018-02-23SH20Statement by Directors
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 870722
2018-02-23SH19Statement of capital on 2018-02-23 GBP 870,722
2018-02-23CAP-SSSolvency Statement dated 22/02/18
2018-02-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 4014269
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-08-30AP03Appointment of Emma Louise Greenfield as company secretary on 2016-08-13
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 4014269
2016-06-10AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 085336470001
2016-01-07AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAVLOU / 20/05/2015
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 4014269
2015-06-09AR0117/05/15 FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-12-01AP01DIRECTOR APPOINTED MR RICHARD DYLAN JONES
2014-11-27AA01PREVSHO FROM 31/05/2014 TO 05/04/2014
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWER
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 4014269
2014-05-29AR0117/05/14 FULL LIST
2014-04-08SH0103/04/14 STATEMENT OF CAPITAL GBP 4014269
2013-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to DEKATRIA PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEKATRIA PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of DEKATRIA PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2019-09-30
Annual Accounts
2021-07-31

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 DEKATRIA PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DEKATRIA PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEKATRIA PRODUCTIONS LIMITED
Trademarks
We have not found any records of DEKATRIA PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEKATRIA PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as DEKATRIA PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEKATRIA PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEKATRIA PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEKATRIA PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.