D FILMS DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

D FILMS DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06016250

Incorporation date

01/12/2006

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 3-4, John Princes Street, London W1G 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon29/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Director's details changed for Mr Stephen Anthony Evans on 2019-06-01
dot icon22/03/2019
Change of details for Mr Stephen Anthony Evans as a person with significant control on 2019-03-10
dot icon21/03/2019
Change of details for Mr Stephen Anthony Evans as a person with significant control on 2019-03-10
dot icon21/03/2019
Termination of appointment of Colin Luke Edmundson Spurr as a secretary on 2019-03-20
dot icon17/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon04/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon23/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon20/11/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Registered office address changed from C/O C/O Dmr Paramount House 162-170 Wardour Street London W1F 8ZX United Kingdom on 2011-03-02
dot icon21/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon25/10/2010
Registered office address changed from 8 Gainsborough Avenue St Albans Herts AL1 4NL United Kingdom on 2010-10-25
dot icon17/05/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon17/05/2010
Registered office address changed from C/O Gielgud Theatre Shaftsesbury Avenue London W1D 6AR on 2010-05-17
dot icon09/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-01-31
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/12/2009
Director's details changed for Stephen Anthony Evans on 2009-12-15
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon06/12/2009
Appointment of Mr Jonathan Maxwell Evans as a director
dot icon23/10/2009
Certificate of change of name
dot icon23/10/2009
Change of name notice
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/01/2009
Return made up to 01/12/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/02/2008
Certificate of change of name
dot icon01/02/2008
Director resigned
dot icon18/12/2007
Return made up to 01/12/07; full list of members
dot icon01/05/2007
New director appointed
dot icon25/04/2007
New secretary appointed
dot icon25/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: 6 harrow view road london W5 1LZ
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director resigned
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New secretary appointed
dot icon26/02/2007
Registered office changed on 26/02/07 from: 41 chalton street london NW1 1JD
dot icon01/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D FILMS DEVELOPMENTS LTD

D FILMS DEVELOPMENTS LTD is an(a) Active company incorporated on 01/12/2006 with the registered office located at 4th Floor 3-4, John Princes Street, London W1G 0JL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D FILMS DEVELOPMENTS LTD?

toggle

D FILMS DEVELOPMENTS LTD is currently Active. It was registered on 01/12/2006 .

Where is D FILMS DEVELOPMENTS LTD located?

toggle

D FILMS DEVELOPMENTS LTD is registered at 4th Floor 3-4, John Princes Street, London W1G 0JL.

What does D FILMS DEVELOPMENTS LTD do?

toggle

D FILMS DEVELOPMENTS LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for D FILMS DEVELOPMENTS LTD?

toggle

The latest filing was on 29/11/2022: First Gazette notice for compulsory strike-off.