DISRUPTIVE ELEMENT FILMS LIMITED

Register to unlock more data on OkredoRegister

DISRUPTIVE ELEMENT FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223494

Incorporation date

11/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London, England EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon28/04/2026
Micro company accounts made up to 2025-07-31
dot icon17/12/2025
Appointment of Mr Colin Michael Pons as a director on 2025-12-17
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London England EC2V 7NG on 2025-09-29
dot icon09/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon24/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/01/2025
Registered office address changed from 8 Aldridge Road Villas London W11 1BP England to Salisbury House London Wall London EC2M 5PS on 2025-01-17
dot icon02/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-07-31
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon02/03/2022
Change of details for Dr Ananthinee Krishnan Tatparanandam as a person with significant control on 2021-07-01
dot icon04/10/2021
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/06/2021
Termination of appointment of Daniela Zanzotto as a director on 2021-05-18
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon26/04/2020
Micro company accounts made up to 2019-07-31
dot icon07/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon28/06/2018
Termination of appointment of Daniela Zanzotto as a secretary on 2018-06-27
dot icon28/06/2018
Change of details for Dr Anantini Krishnan Tatparanandam as a person with significant control on 2018-06-27
dot icon28/06/2018
Director's details changed for Daniela Zanzotto on 2018-06-27
dot icon28/06/2018
Director's details changed for Dr Ananthinee Krishnan Tatparanandam on 2018-06-27
dot icon28/06/2018
Change of details for Dr Anantini Krishnan as a person with significant control on 2018-06-27
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/03/2018
Registered office address changed from 37 Warren Street London W1T 6AD to 8 Aldridge Road Villas London W11 1BP on 2018-03-29
dot icon11/08/2017
Notification of Anantini Krishnan as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/06/2016
Director's details changed for Dr Anantini Krishnan on 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/11/2011
Compulsory strike-off action has been discontinued
dot icon14/11/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 6 Colville Terrace London W11 2BE on 2011-11-14
dot icon14/11/2011
Director's details changed for Doctor Anantini Krishnan on 2010-10-31
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon10/09/2010
Director's details changed for Daniela Zanzotto on 2010-07-11
dot icon10/09/2010
Director's details changed for Doctor Anantini Krishnan on 2010-07-11
dot icon06/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon28/08/2009
Return made up to 11/07/09; full list of members
dot icon19/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon02/09/2008
Return made up to 11/07/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon08/08/2007
Return made up to 11/07/07; full list of members
dot icon03/07/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of mortgage charge released/ceased
dot icon14/08/2006
Return made up to 11/07/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon30/06/2006
Registered office changed on 30/06/06 from: unit 8 93 paul street london england EC2A 4NY
dot icon20/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon08/08/2005
Return made up to 11/07/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 11/07/04; full list of members
dot icon21/07/2004
Registered office changed on 21/07/04 from: the manor house 260 ecclesall road south sheffield S11 9AT
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/11/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/09/2003
Return made up to 11/07/03; full list of members
dot icon16/07/2002
Return made up to 11/07/02; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/11/2001
Total exemption small company accounts made up to 2000-07-31
dot icon15/08/2001
Return made up to 11/07/01; full list of members
dot icon16/03/2001
New secretary appointed
dot icon30/10/2000
Secretary resigned;director resigned
dot icon04/08/2000
Return made up to 11/07/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 1999-07-31
dot icon25/08/1999
Accounts for a small company made up to 1998-07-31
dot icon23/08/1999
Return made up to 11/07/99; full list of members
dot icon06/07/1999
Return made up to 11/07/98; no change of members
dot icon25/01/1999
Ad 31/07/98--------- £ si 22@1=22 £ ic 2/24
dot icon19/11/1998
New director appointed
dot icon28/09/1998
Registered office changed on 28/09/98 from: 23 beech hill road sheffield S10 2SA
dot icon12/08/1998
Accounts for a small company made up to 1997-07-31
dot icon22/12/1997
Particulars of mortgage/charge
dot icon01/08/1997
Return made up to 11/07/97; full list of members
dot icon28/08/1996
Memorandum and Articles of Association
dot icon27/08/1996
New secretary appointed;new director appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Registered office changed on 18/08/96 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon18/08/1996
New director appointed
dot icon18/08/1996
Secretary resigned
dot icon16/08/1996
Certificate of change of name
dot icon11/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.68K
-
0.00
-
-
2022
2
172.72K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ananthinee Krishnan Tatparanandam
Director
30/07/1996 - Present
13
Pons, Colin Michael
Director
17/12/2025 - Present
22

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DISRUPTIVE ELEMENT FILMS LIMITED

DISRUPTIVE ELEMENT FILMS LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at 6th Floor 99 Gresham Street, London, England EC2V 7NG. There are currently 2 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 DISRUPTIVE ELEMENT FILMS LIMITED?

toggle

DISRUPTIVE ELEMENT FILMS LIMITED is currently Active. It was registered on 11/07/1996 .

Where is DISRUPTIVE ELEMENT FILMS LIMITED located?

toggle

DISRUPTIVE ELEMENT FILMS LIMITED is registered at 6th Floor 99 Gresham Street, London, England EC2V 7NG.

What does DISRUPTIVE ELEMENT FILMS LIMITED do?

toggle

DISRUPTIVE ELEMENT FILMS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DISRUPTIVE ELEMENT FILMS LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-07-31.