DAYDAY FILMS LLP

Register to unlock more data on OkredoRegister

DAYDAY FILMS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC362695

Incorporation date

14/03/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2011)
dot icon02/03/2026
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02
dot icon12/02/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon18/12/2025
Full accounts made up to 2025-04-05
dot icon13/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon13/02/2025
Termination of appointment of Dayday Films (Cm) Limited as a member on 2022-04-05
dot icon31/12/2024
Full accounts made up to 2024-04-05
dot icon22/04/2024
Member's details changed for Mr David Jonathan Heyman on 2023-11-30
dot icon22/04/2024
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2024-04-22
dot icon30/03/2024
Full accounts made up to 2023-04-05
dot icon26/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon27/12/2023
Previous accounting period shortened from 2023-04-02 to 2023-04-01
dot icon06/03/2023
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-06
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon22/12/2022
Full accounts made up to 2022-04-05
dot icon15/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon21/12/2021
Full accounts made up to 2021-04-05
dot icon16/04/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/02/2021
Full accounts made up to 2020-04-05
dot icon14/10/2020
Full accounts made up to 2019-04-05
dot icon20/03/2020
Previous accounting period shortened from 2019-04-03 to 2019-04-02
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/12/2019
Previous accounting period shortened from 2019-04-04 to 2019-04-03
dot icon18/02/2019
Second filing for the cessation of Dayday Films Llp as a person with significant control
dot icon30/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon30/01/2019
Member's details changed for Dayday Films (Cm) Limited on 2019-01-16
dot icon04/01/2019
Notification of David Jonathan Heyman as a person with significant control on 2016-04-06
dot icon04/01/2019
Cessation of Dayday Films (Cm) Limited as a person with significant control on 2019-01-04
dot icon02/01/2019
Full accounts made up to 2018-04-05
dot icon06/08/2018
Notification of Dayday Films (Cm) Limited as a person with significant control on 2017-01-17
dot icon06/08/2018
Withdrawal of a person with significant control statement on 2018-08-06
dot icon02/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon03/01/2018
Full accounts made up to 2017-04-05
dot icon07/04/2017
Full accounts made up to 2016-04-05
dot icon27/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon04/01/2017
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon18/01/2016
Annual return made up to 2016-01-16
dot icon30/09/2015
Full accounts made up to 2015-04-05
dot icon09/04/2015
Registration of charge OC3626950019, created on 2015-04-02
dot icon09/04/2015
Registration of charge OC3626950020, created on 2015-04-02
dot icon09/04/2015
Registration of charge OC3626950018, created on 2015-04-02
dot icon09/04/2015
Registration of charge OC3626950017, created on 2015-04-02
dot icon09/04/2015
Registration of charge OC3626950016, created on 2015-04-02
dot icon09/04/2015
Registration of charge OC3626950015, created on 2015-04-02
dot icon05/02/2015
Annual return made up to 2015-01-16
dot icon12/06/2014
Full accounts made up to 2014-04-05
dot icon05/02/2014
Annual return made up to 2014-01-16
dot icon05/02/2014
Member's details changed for Mr David Jonathan Heyman on 2013-12-01
dot icon30/12/2013
Full accounts made up to 2013-04-05
dot icon20/05/2013
Registration of charge 3626950014
dot icon17/05/2013
Registration of charge 3626950013
dot icon16/04/2013
Duplicate mortgage certificate charge no:12
dot icon16/04/2013
Duplicate mortgage certificate charge no:11
dot icon10/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
dot icon10/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 12
dot icon07/02/2013
Annual return made up to 2013-01-16
dot icon11/12/2012
Accounts for a small company made up to 2012-04-05
dot icon04/05/2012
Duplicate mortgage certificatecharge no:1
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon19/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
dot icon14/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon14/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon14/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/04/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/03/2012
Termination of appointment of Golden Square Services 2 Limited as a member
dot icon19/03/2012
Termination of appointment of Golden Square Services 1 Limited as a member
dot icon16/03/2012
Appointment of Dayday Films (Cm) Limited as a member
dot icon16/03/2012
Appointment of Dayday Limited as a member
dot icon16/03/2012
Appointment of Mr David Jonathan Heyman as a member
dot icon06/02/2012
Annual return made up to 2012-01-16
dot icon21/10/2011
Accounts for a dormant company made up to 2011-04-05
dot icon24/03/2011
Current accounting period shortened from 2012-03-31 to 2011-04-05
dot icon14/03/2011
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+75.11 % *

* during past year

Cash in Bank

£1,548,447.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
05/04/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.55M
-
0.00
884.28K
-
2022
0
84.23M
-
0.00
1.55M
-
2022
0
84.23M
-
0.00
1.55M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.23M £Descended-0.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended75.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAYDAY FILMS (CM) LIMITED
LLP Member
16/03/2012 - 05/04/2022
-
DAYDAY LIMITED
LLP Designated Member
16/03/2012 - Present
-
Heyman, David Jonathan
LLP Designated Member
16/03/2012 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYDAY FILMS LLP

DAYDAY FILMS LLP is an(a) Active company incorporated on 14/03/2011 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYDAY FILMS LLP?

toggle

DAYDAY FILMS LLP is currently Active. It was registered on 14/03/2011 .

Where is DAYDAY FILMS LLP located?

toggle

DAYDAY FILMS LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for DAYDAY FILMS LLP?

toggle

The latest filing was on 02/03/2026: Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02.