DIABLO FILMS LTD

Register to unlock more data on OkredoRegister

DIABLO FILMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797424

Incorporation date

23/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London, WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon13/04/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Compulsory strike-off action has been discontinued
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon26/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon07/03/2018
Notification of Maria De La Soledad Natasha Gatti-Pascual as a person with significant control on 2016-04-06
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon23/11/2016
Registration of charge 037974240003, created on 2016-11-22
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon16/03/2016
Satisfaction of charge 2 in full
dot icon04/03/2016
Termination of appointment of Tristan Goligher as a director on 2016-03-03
dot icon24/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon03/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/11/2013
Director's details changed for Mr Tristan Goligher on 2013-11-25
dot icon14/11/2013
Termination of appointment of Kate Ogborn as a secretary
dot icon14/11/2013
Termination of appointment of Kate Ogborn as a director
dot icon14/11/2013
Appointment of Mr Tristan Goligher as a director
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon11/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon10/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 23/06/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/10/2008
Return made up to 23/06/08; full list of members
dot icon09/06/2008
Director appointed kate ogborn
dot icon07/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 23/06/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon25/10/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/06/2006
Return made up to 23/06/06; full list of members
dot icon31/08/2005
Return made up to 23/06/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 23/06/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon02/09/2003
Return made up to 23/06/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/02/2003
Total exemption full accounts made up to 2001-06-30
dot icon19/07/2002
Return made up to 23/06/02; full list of members
dot icon13/07/2001
Return made up to 23/06/01; full list of members
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon13/02/2001
Return made up to 23/06/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon02/06/2000
Registered office changed on 02/06/00 from: 2 hilary court lichfield grove london N3 2JG
dot icon02/06/2000
Director resigned
dot icon08/07/1999
New director appointed
dot icon30/06/1999
Secretary resigned
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Registered office changed on 30/06/99 from: 376 euston road london NW1 3BL
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon23/06/1999
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
23/06/2025
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
30/12/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Persey, Jonny
Director
24/06/1999 - 01/04/2000
2
Ogborn, Kate
Director
05/06/2008 - 17/10/2013
17
Mr Tristan Robert Goligher
Director
17/10/2013 - 03/03/2016
26
FORMATION SECRETARY LIMITED
Nominee Secretary
23/06/1999 - 24/06/1999
573
FORMATION DIRECTOR LIMITED
Nominee Director
23/06/1999 - 24/06/1999
573

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 DIABLO FILMS LTD

DIABLO FILMS LTD is an(a) Active company incorporated on 23/06/1999 with the registered office located at 10 Orange Street, London, WC2H 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIABLO FILMS LTD?

toggle

DIABLO FILMS LTD is currently Active. It was registered on 23/06/1999 .

Where is DIABLO FILMS LTD located?

toggle

DIABLO FILMS LTD is registered at 10 Orange Street, London, WC2H 7DQ.

What does DIABLO FILMS LTD do?

toggle

DIABLO FILMS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DIABLO FILMS LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.