DG FILMS LTD

Register to unlock more data on OkredoRegister

DG FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02461882

Incorporation date

22/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

12 Cornwall Business Centre, Cornwall Road, Wigston, Leicestershire LE18 4XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1990)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon05/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-02-29
dot icon20/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon15/05/2024
Termination of appointment of Dawn Faith Edwards as a secretary on 2024-05-02
dot icon22/11/2023
Micro company accounts made up to 2023-02-28
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon20/04/2023
Termination of appointment of Colin Roderick Sutcliffe as a director on 2023-04-12
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-02-28
dot icon24/06/2021
Appointment of Ms Dawn Faith Edwards as a secretary on 2021-06-23
dot icon23/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-02-29
dot icon29/10/2020
Director's details changed for Mr Christopher Simon Cursley on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Christopher Simon Cursley on 2020-10-29
dot icon29/10/2020
Director's details changed for Mr Christopher Simon Cursley on 2020-10-29
dot icon29/10/2020
Termination of appointment of Simon Paul Dowers as a director on 2020-10-29
dot icon02/07/2020
Termination of appointment of George Travis Roberts as a director on 2020-06-29
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon03/06/2019
Registered office address changed from C/O Everetts, 86 Bury Old Road Cheetham Village Manchester M8 5BW to 12 Cornwall Business Centre Cornwall Road Wigston Leicestershire LE18 4XH on 2019-06-03
dot icon30/05/2019
Appointment of Mr Colin Roderick Sutcliffe as a director on 2019-04-05
dot icon30/05/2019
Cessation of George Travis Roberts as a person with significant control on 2019-05-30
dot icon30/05/2019
Notification of Inkrite Limited as a person with significant control on 2019-04-05
dot icon30/05/2019
Appointment of Mr Simon Paul Dowers as a director on 2019-04-05
dot icon30/05/2019
Appointment of Mr Christopher Cursley as a director on 2019-04-05
dot icon30/05/2019
Termination of appointment of Young Hee Roberts as a secretary on 2019-04-30
dot icon10/12/2018
Current accounting period extended from 2019-01-31 to 2019-02-28
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon03/03/2010
Director's details changed for George Travis Roberts on 2009-10-01
dot icon03/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon12/02/2009
Return made up to 22/01/09; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2008
Return made up to 22/01/08; full list of members
dot icon08/03/2007
Location of register of members
dot icon08/03/2007
Return made up to 22/01/07; full list of members
dot icon08/03/2007
Location of debenture register
dot icon08/03/2007
Registered office changed on 08/03/07 from: 86 bury road cheetham village manchester M8 6BW
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/03/2005
Return made up to 22/01/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon14/02/2004
Return made up to 22/01/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/03/2003
Return made up to 22/01/03; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 22/01/02; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon09/02/2001
Return made up to 22/01/01; full list of members
dot icon16/11/2000
Accounts for a dormant company made up to 2000-01-31
dot icon20/09/2000
Certificate of change of name
dot icon15/03/2000
Secretary resigned
dot icon15/03/2000
New secretary appointed
dot icon18/02/2000
Return made up to 22/01/00; full list of members
dot icon24/11/1999
Accounts for a dormant company made up to 1999-01-31
dot icon23/02/1999
Return made up to 22/01/99; no change of members
dot icon01/12/1998
Accounts for a dormant company made up to 1998-01-31
dot icon11/05/1998
Return made up to 22/01/98; no change of members
dot icon27/10/1997
Accounts for a dormant company made up to 1997-01-31
dot icon04/03/1997
Accounts for a dormant company made up to 1996-01-31
dot icon04/03/1997
Return made up to 22/01/97; full list of members
dot icon01/03/1996
Return made up to 22/01/96; no change of members
dot icon17/01/1996
Accounts for a dormant company made up to 1995-01-31
dot icon28/03/1995
Return made up to 22/01/95; no change of members
dot icon24/03/1994
Accounts for a dormant company made up to 1994-01-31
dot icon24/03/1994
Return made up to 22/01/94; full list of members
dot icon26/04/1993
Accounts for a dormant company made up to 1993-01-31
dot icon26/04/1993
Return made up to 22/01/93; no change of members
dot icon25/03/1992
Accounts for a dormant company made up to 1992-01-31
dot icon25/03/1992
Return made up to 22/01/92; no change of members
dot icon14/06/1991
Accounts for a dormant company made up to 1991-01-31
dot icon14/06/1991
Resolutions
dot icon31/05/1991
Return made up to 14/01/91; full list of members
dot icon21/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1990
Memorandum and Articles of Association
dot icon06/03/1990
Ad 19/02/90--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/1990
Registered office changed on 06/03/90 from: 209 luckwell road bristol BS3 3HD
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Nc inc already adjusted 06/02/90
dot icon01/03/1990
Resolutions
dot icon01/03/1990
Accounting reference date notified as 31/01
dot icon16/02/1990
Certificate of change of name
dot icon22/01/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
50.09K
-
0.00
-
-
2022
5
19.43K
-
0.00
-
-
2023
5
12.62K
-
0.00
-
-
2023
5
12.62K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

12.62K £Descended-35.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutcliffe, Colin Roderick
Director
05/04/2019 - 12/04/2023
5
Cursley, Christopher Simon
Director
05/04/2019 - Present
5
Dowers, Simon Paul
Director
05/04/2019 - 29/10/2020
3
Edwards, Dawn Faith
Secretary
23/06/2021 - 02/05/2024
-
Roberts, Young Hee
Secretary
08/03/2000 - 30/04/2019
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DG FILMS LTD

DG FILMS LTD is an(a) Active company incorporated on 22/01/1990 with the registered office located at 12 Cornwall Business Centre, Cornwall Road, Wigston, Leicestershire LE18 4XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DG FILMS LTD?

toggle

DG FILMS LTD is currently Active. It was registered on 22/01/1990 .

Where is DG FILMS LTD located?

toggle

DG FILMS LTD is registered at 12 Cornwall Business Centre, Cornwall Road, Wigston, Leicestershire LE18 4XH.

What does DG FILMS LTD do?

toggle

DG FILMS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DG FILMS LTD have?

toggle

DG FILMS LTD had 5 employees in 2023.

What is the latest filing for DG FILMS LTD?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.