DMC FILM LIMITED

Register to unlock more data on OkredoRegister

DMC FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI603721

Incorporation date

07/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-26 Ann Street, Ballycastle BT54 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2010)
dot icon27/01/2026
Secretary's details changed for Daniel Emmerson on 2026-01-16
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon10/06/2025
Registered office address changed from , 25 Atlantic Avenue, Ballycastle, Antrim, BT54 6AL to 24-26 Ann Street Ballycastle BT54 6AD on 2025-06-10
dot icon11/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2023
Change of details for Mr Michael Fassbender as a person with significant control on 2016-04-06
dot icon26/10/2023
Change of details for Mr Conor Anthony Mccaughan as a person with significant control on 2016-04-06
dot icon26/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/10/2023
Secretary's details changed for Daniel Emmerson on 2023-10-26
dot icon27/09/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/10/2022
Change of details for Mr Conor Anthony Mccaughan as a person with significant control on 2022-10-05
dot icon05/10/2022
Change of details for Mr Michael Fassbender as a person with significant control on 2022-10-05
dot icon05/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon10/05/2022
Director's details changed for Mr Conor Anthony Mccaughan on 2022-05-08
dot icon10/05/2022
Change of details for Mr Michael Fassbender as a person with significant control on 2022-05-08
dot icon10/05/2022
Director's details changed for Michael Fassbender on 2022-05-08
dot icon10/05/2022
Change of details for Mr Conor Anthony Mccaughan as a person with significant control on 2022-05-08
dot icon31/03/2022
Confirmation statement made on 2021-10-03 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon16/10/2019
Change of details for Mr Michael Fassbender as a person with significant control on 2016-04-06
dot icon16/10/2019
Change of details for Mr Conor Anthony Mccaughan as a person with significant control on 2016-04-06
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon16/10/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon28/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon20/04/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/10/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Appointment of Daniel Emmerson as a secretary on 2015-01-15
dot icon09/03/2015
Termination of appointment of Rebecca Casement as a secretary on 2015-01-15
dot icon04/02/2015
Secretary's details changed for Rebecca Casement on 2015-01-30
dot icon10/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/10/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon14/10/2010
Registered office address changed from , 21 Arthur Street, Belfast, Antrim, BT1 4GA on 2010-10-14
dot icon14/10/2010
Termination of appointment of Moyne Secretarial Limited as a secretary
dot icon14/10/2010
Appointment of Rebecca Casement as a secretary
dot icon14/10/2010
Termination of appointment of Bill Mccann as a director
dot icon14/10/2010
Termination of appointment of John Kearns as a director
dot icon14/10/2010
Appointment of Michael Fassbender as a director
dot icon14/10/2010
Appointment of Conor Anthony Mccaughan as a director
dot icon08/10/2010
Certificate of change of name
dot icon08/10/2010
Change of name notice
dot icon07/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.08K
-
0.00
84.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fassbender, Michael
Director
06/10/2010 - Present
2
MOYNE SECRETARIAL LIMITED
Corporate Secretary
07/07/2010 - 06/10/2010
44
Kearns, John Joseph
Director
07/07/2010 - 06/10/2010
79
Mccaughan, Conor Anthony
Director
06/10/2010 - Present
17
Mccann, Bill
Director
07/07/2010 - 06/10/2010
1

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+
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 DMC FILM LIMITED

DMC FILM LIMITED is an(a) Active company incorporated on 07/07/2010 with the registered office located at 24-26 Ann Street, Ballycastle BT54 6AD. There are currently 3 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 DMC FILM LIMITED?

toggle

DMC FILM LIMITED is currently Active. It was registered on 07/07/2010 .

Where is DMC FILM LIMITED located?

toggle

DMC FILM LIMITED is registered at 24-26 Ann Street, Ballycastle BT54 6AD.

What does DMC FILM LIMITED do?

toggle

DMC FILM LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for DMC FILM LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Daniel Emmerson on 2026-01-16.