DOUBLE NEGATIVE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DOUBLE NEGATIVE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03558668

Incorporation date

06/05/1998

Size

Small

Contacts

Registered address

Registered address

160 Great Portland Street, London W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1998)
dot icon12/04/2026
Accounts for a small company made up to 2025-03-31
dot icon27/10/2025
Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ
dot icon24/10/2025
Termination of appointment of Namit Malhotra as a director on 2025-10-10
dot icon24/10/2025
Appointment of Mr Paras Dattatraya Mantri as a director on 2025-10-10
dot icon09/05/2025
Appointment of Mr Christopher Ryan Pflug as a director on 2025-04-11
dot icon06/05/2025
Change of details for Mr Namit Malhotra as a person with significant control on 2016-04-06
dot icon06/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon03/04/2025
Accounts for a small company made up to 2024-03-31
dot icon31/03/2025
Registration of charge 035586680015, created on 2025-03-28
dot icon19/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon06/02/2025
Termination of appointment of Simon Philip Morgan as a director on 2025-01-24
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon14/01/2024
Full accounts made up to 2023-03-31
dot icon24/05/2023
Notification of Namit Malhotra as a person with significant control on 2016-04-06
dot icon24/05/2023
Cessation of Prime Focus World N.V. as a person with significant control on 2016-04-06
dot icon24/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon11/04/2023
Full accounts made up to 2022-03-31
dot icon29/03/2023
Director's details changed for Mr Vikas Rathee on 2022-09-13
dot icon25/11/2022
Satisfaction of charge 035586680012 in full
dot icon25/11/2022
Satisfaction of charge 035586680010 in full
dot icon25/11/2022
Satisfaction of charge 035586680013 in full
dot icon24/11/2022
Registration of charge 035586680014, created on 2022-11-21
dot icon10/11/2022
Memorandum and Articles of Association
dot icon10/11/2022
Resolutions
dot icon11/10/2022
Appointment of Mr Simon Philip Morgan as a director on 2022-10-07
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon11/01/2022
Satisfaction of charge 035586680011 in full
dot icon06/01/2022
Registration of charge 035586680013, created on 2022-01-04
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon07/05/2021
Director's details changed for Namit Malhotra on 2021-04-29
dot icon07/05/2021
Director's details changed for Mr Vikas Rathee on 2021-04-29
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon25/08/2020
Registration of charge 035586680012, created on 2020-08-24
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon24/03/2020
Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon24/03/2020
Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ
dot icon06/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon26/11/2019
Termination of appointment of Alexander Archibald Douglas Hope as a director on 2019-11-21
dot icon26/11/2019
Termination of appointment of Matthew Seymour Holben as a director on 2019-11-21
dot icon13/09/2019
Registration of charge 035586680011, created on 2019-09-10
dot icon08/08/2019
Termination of appointment of Derringtons Limited as a secretary on 2019-08-08
dot icon14/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon21/03/2019
Full accounts made up to 2018-03-31
dot icon11/10/2018
Satisfaction of charge 035586680009 in full
dot icon11/10/2018
Satisfaction of charge 035586680006 in full
dot icon11/10/2018
Satisfaction of charge 035586680007 in full
dot icon11/10/2018
Satisfaction of charge 035586680008 in full
dot icon09/10/2018
Registration of charge 035586680010, created on 2018-10-01
dot icon28/09/2018
Termination of appointment of Paul Riddle as a director on 2018-09-28
dot icon19/09/2018
Director's details changed for Vikas Rathee on 2018-09-01
dot icon23/07/2018
Registration of charge 035586680009, created on 2018-07-16
dot icon13/06/2018
Confirmation statement made on 2018-05-06 with updates
dot icon05/04/2018
Director's details changed for Namit Malhotra on 2018-04-05
dot icon14/02/2018
Satisfaction of charge 035586680005 in full
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Satisfaction of charge 035586680003 in full
dot icon30/10/2017
Satisfaction of charge 035586680004 in full
dot icon17/10/2017
Appointment of Vikas Rathee as a director on 2017-10-16
dot icon17/10/2017
Termination of appointment of Massoud Entekhabi as a director on 2017-10-16
dot icon02/10/2017
Registration of charge 035586680008, created on 2017-09-27
dot icon27/06/2017
Group of companies' accounts made up to 2016-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-06 with updates
dot icon21/03/2017
Registration of charge 035586680006, created on 2017-03-09
dot icon21/03/2017
Registration of charge 035586680007, created on 2017-03-09
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon06/02/2017
Satisfaction of charge 035586680002 in full
dot icon26/10/2016
Termination of appointment of Alan Charles Noble as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of Peter Jong-Shown Chiang as a director on 2016-10-26
dot icon12/07/2016
Registration of charge 035586680004, created on 2016-06-28
dot icon12/07/2016
Registration of charge 035586680005, created on 2016-06-28
dot icon12/07/2016
Registration of charge 035586680003, created on 2016-06-28
dot icon27/06/2016
Group of companies' accounts made up to 2015-03-31
dot icon13/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon23/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon01/12/2015
Group of companies' accounts made up to 2014-06-30
dot icon14/09/2015
Termination of appointment of Paul Franklin as a director on 2015-09-07
dot icon29/07/2015
Registration of charge 035586680002, created on 2015-07-24
dot icon05/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2015
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon06/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon26/02/2015
Appointment of Massoud Entekhabi as a director on 2014-07-15
dot icon26/02/2015
Appointment of Namit Malhotra as a director on 2014-07-15
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Resolutions
dot icon06/02/2015
Termination of appointment of Matthew Seymour Holben as a secretary on 2014-12-17
dot icon06/02/2015
Appointment of Derringtons Limited as a secretary on 2014-12-17
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon29/05/2013
Registered office address changed from 77 Shaftesbury Avenue London W1D 5DU on 2013-05-29
dot icon04/01/2013
Auditor's resignation
dot icon24/12/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/08/2012
Memorandum and Articles of Association
dot icon17/08/2012
Statement of company's objects
dot icon17/08/2012
Resolutions
dot icon09/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2009-12-31
dot icon22/03/2011
Full accounts made up to 2008-12-31
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon18/05/2010
Director's details changed for Alan Charles Noble on 2010-05-06
dot icon18/05/2010
Director's details changed for Paul Franklin on 2010-05-06
dot icon18/05/2010
Director's details changed for Paul Riddle on 2010-05-06
dot icon09/02/2010
Current accounting period shortened from 2009-05-31 to 2008-12-31
dot icon04/06/2009
Return made up to 06/05/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon02/06/2009
Full accounts made up to 2008-05-31
dot icon16/05/2009
Return made up to 06/05/08; full list of members; amend
dot icon16/05/2009
Return made up to 06/05/07; full list of members; amend
dot icon16/05/2009
Return made up to 06/05/06; full list of members; amend
dot icon16/05/2009
Return made up to 06/05/05; full list of members; amend
dot icon04/06/2008
Return made up to 06/05/08; full list of members
dot icon03/06/2008
Director's change of particulars / peter chiang / 01/01/2008
dot icon01/04/2008
Full accounts made up to 2007-05-31
dot icon21/06/2007
Return made up to 06/05/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 06/05/06; full list of members
dot icon17/02/2006
Full accounts made up to 2005-05-31
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Ad 01/12/05--------- £ si [email protected]=1 £ ic 4/5
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon01/06/2005
Return made up to 06/05/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-05-31
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New secretary appointed;new director appointed
dot icon31/01/2005
Secretary resigned
dot icon13/01/2005
S-div 30/12/04
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon13/01/2005
Resolutions
dot icon21/12/2004
Full accounts made up to 2003-05-31
dot icon15/11/2004
Certificate of change of name
dot icon08/06/2004
Return made up to 06/05/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 30 upper high street thame oxfordshire OX9 3EZ
dot icon11/06/2003
Return made up to 06/05/03; change of members
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon11/03/2003
Director resigned
dot icon24/05/2002
Return made up to 06/05/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon07/02/2002
Ad 30/01/02--------- £ si 2@1=2 £ ic 2/4
dot icon29/01/2002
Certificate of change of name
dot icon16/05/2001
Return made up to 06/05/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-05-31
dot icon23/05/2000
Director's particulars changed
dot icon23/05/2000
Secretary's particulars changed;director's particulars changed
dot icon23/05/2000
Return made up to 06/05/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-05-31
dot icon09/06/1999
Return made up to 06/05/99; full list of members
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: 12 great james street london WC1N 3DR
dot icon04/11/1998
Secretary resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
Director resigned
dot icon11/09/1998
Certificate of change of name
dot icon07/07/1998
New secretary appointed
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: 3RD floor 19 phipp street london EC2A 4NP
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
Director resigned
dot icon06/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNTERA CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
17/12/2014 - 08/08/2019
84
Rathee, Vikas
Director
16/10/2017 - Present
10
Hope, Alexander Archibald Douglas
Director
13/01/2005 - 21/11/2019
9
Morgan, Simon Philip
Director
07/10/2022 - 24/01/2025
9
Malhotra, Namit
Director
15/07/2014 - 10/10/2025
12

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 DOUBLE NEGATIVE HOLDINGS LIMITED

DOUBLE NEGATIVE HOLDINGS LIMITED is an(a) Active company incorporated on 06/05/1998 with the registered office located at 160 Great Portland Street, London W1W 5QA. 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 DOUBLE NEGATIVE HOLDINGS LIMITED?

toggle

DOUBLE NEGATIVE HOLDINGS LIMITED is currently Active. It was registered on 06/05/1998 .

Where is DOUBLE NEGATIVE HOLDINGS LIMITED located?

toggle

DOUBLE NEGATIVE HOLDINGS LIMITED is registered at 160 Great Portland Street, London W1W 5QA.

What does DOUBLE NEGATIVE HOLDINGS LIMITED do?

toggle

DOUBLE NEGATIVE HOLDINGS LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

What is the latest filing for DOUBLE NEGATIVE HOLDINGS LIMITED?

toggle

The latest filing was on 12/04/2026: Accounts for a small company made up to 2025-03-31.