DOUBLE NEGATIVE LIMITED

Register to unlock more data on OkredoRegister

DOUBLE NEGATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325701

Incorporation date

24/02/1997

Size

Full

Contacts

Registered address

Registered address

160 Great Portland Street, London W1W 5QACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1997)
dot icon06/02/2026
Full accounts 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 icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon15/07/2025
Registration of charge 033257010023, created on 2025-07-14
dot icon09/05/2025
Appointment of Mr Christopher Ryan Pflug as a director on 2025-04-11
dot icon21/03/2025
Full accounts made up to 2024-03-31
dot icon30/11/2024
Appointment of Mr Bharat Shashikumar Dighe as a director on 2024-11-27
dot icon22/11/2024
Registration of charge 033257010022, created on 2024-11-20
dot icon17/10/2024
Termination of appointment of Kodi Raghavan Srinivasan as a director on 2024-09-16
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon28/03/2024
Appointment of Mr. Kodi Raghavan Srinivasan as a director on 2024-03-26
dot icon05/02/2024
Full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-10-02 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 icon09/01/2023
Registration of charge 033257010021, created on 2023-01-05
dot icon25/11/2022
Satisfaction of charge 033257010019 in full
dot icon25/11/2022
Satisfaction of charge 033257010016 in full
dot icon25/11/2022
Satisfaction of charge 033257010018 in full
dot icon24/11/2022
Registration of charge 033257010020, created on 2022-11-21
dot icon24/10/2022
Second filing for the notification of Double Negative Films Limited as a person with significant control
dot icon07/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon11/01/2022
Satisfaction of charge 033257010017 in full
dot icon06/01/2022
Registration of charge 033257010019, created on 2022-01-04
dot icon06/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon06/10/2020
Notification of Double Negative Films Limited as a person with significant control on 2020-03-30
dot icon06/10/2020
Change of details for Double Negative Holdings Limited as a person with significant control on 2020-03-30
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon25/08/2020
Registration of charge 033257010018, created on 2020-08-24
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 icon26/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon26/02/2020
Director's details changed for Namit Malhotra on 2020-02-25
dot icon26/02/2020
Director's details changed for Mr Vikas Rathee on 2020-02-25
dot icon06/01/2020
Full accounts 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 033257010017, created on 2019-09-10
dot icon09/08/2019
Termination of appointment of Derringtons Limited as a secretary on 2019-08-08
dot icon21/03/2019
Full accounts made up to 2018-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon11/10/2018
Satisfaction of charge 033257010014 in full
dot icon11/10/2018
Satisfaction of charge 033257010015 in full
dot icon11/10/2018
Satisfaction of charge 033257010013 in full
dot icon05/10/2018
Registration of charge 033257010016, created on 2018-10-01
dot icon19/09/2018
Director's details changed for Vikas Rathee on 2018-09-01
dot icon23/07/2018
Registration of charge 033257010015, created on 2018-07-16
dot icon05/04/2018
Director's details changed for Namit Malhotra on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-02-24 with updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon30/10/2017
Satisfaction of charge 033257010012 in full
dot icon17/10/2017
Appointment of Vikas Rathee as a director on 2017-10-16
dot icon17/10/2017
Appointment of Namit Malhotra as a director on 2017-10-16
dot icon02/10/2017
Registration of charge 033257010014, created on 2017-09-27
dot icon27/06/2017
Full accounts made up to 2016-03-31
dot icon21/03/2017
Registration of charge 033257010013, created on 2017-03-09
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/02/2017
Satisfaction of charge 6 in full
dot icon06/02/2017
Satisfaction of charge 7 in full
dot icon06/02/2017
Satisfaction of charge 8 in full
dot icon06/02/2017
Satisfaction of charge 033257010009 in full
dot icon06/02/2017
Satisfaction of charge 033257010011 in full
dot icon06/02/2017
Satisfaction of charge 033257010010 in full
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 033257010012, created on 2016-06-28
dot icon29/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Matthew Seymour Holben as a secretary on 2016-03-07
dot icon07/03/2016
Appointment of Derringtons Limited as a secretary on 2016-03-07
dot icon05/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Full accounts made up to 2014-03-31
dot icon25/11/2015
Registration of charge 033257010010, created on 2015-11-20
dot icon25/11/2015
Registration of charge 033257010011, created on 2015-11-20
dot icon28/07/2015
Registration of charge 033257010009, created on 2015-07-24
dot icon25/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon05/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/03/2013
Registered office address changed from 77 Shaftesbury Avenue London W1D 5DU on 2013-03-25
dot icon04/01/2013
Auditor's resignation
dot icon21/12/2012
Auditor's resignation
dot icon20/12/2012
Full accounts made up to 2011-12-31
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/08/2012
Statement of company's objects
dot icon10/08/2012
Resolutions
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon11/10/2010
Current accounting period extended from 2010-12-29 to 2010-12-31
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon14/04/2010
Director's details changed for Matthew Seymour Holben on 2010-04-12
dot icon14/04/2010
Director's details changed for Peter Jong-Shown Chiang on 2010-04-12
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2009
Return made up to 24/02/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 24/02/08; full list of members
dot icon12/03/2008
Location of debenture register
dot icon11/03/2008
Location of register of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Resolutions
dot icon21/05/2007
£ ic 105/70 27/04/07 £ sr 35@1=35
dot icon15/03/2007
Return made up to 24/02/07; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 24/02/06; full list of members
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon01/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon12/01/2005
Particulars of mortgage/charge
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 24/02/04; full list of members
dot icon24/12/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon27/04/2003
Full accounts made up to 2001-12-31
dot icon09/03/2003
Return made up to 24/02/03; full list of members
dot icon02/03/2003
Registered office changed on 02/03/03 from: 77 shaftesbury avenue london W1V 8HQ
dot icon02/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/05/2002
Return made up to 24/02/02; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon08/05/2002
Location of register of members
dot icon10/04/2002
Full accounts made up to 2000-12-31
dot icon21/02/2002
Registered office changed on 21/02/02 from: 1 sussex place hammersmith london W6 9XS
dot icon06/02/2002
Resolutions
dot icon06/02/2002
Secretary resigned
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon11/10/2001
Delivery ext'd 3 mth 29/12/00
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Director resigned
dot icon28/02/2001
Return made up to 24/02/01; no change of members
dot icon19/02/2001
Accounting reference date extended from 30/06/00 to 29/12/00
dot icon18/08/2000
Accounts for a small company made up to 1999-06-30
dot icon19/06/2000
Auditor's resignation
dot icon24/05/2000
Location of register of members
dot icon18/04/2000
Delivery ext'd 3 mth 30/06/99
dot icon01/03/2000
Return made up to 24/02/00; no change of members
dot icon09/09/1999
Director's particulars changed
dot icon25/03/1999
Return made up to 24/02/99; full list of members
dot icon26/01/1999
Accounts for a dormant company made up to 1997-12-31
dot icon30/12/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon30/10/1998
New director appointed
dot icon30/10/1998
New director appointed
dot icon16/09/1998
Director's particulars changed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Ad 30/06/98--------- £ si 97@1=97 £ ic 3/100
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon24/04/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon21/04/1998
Resolutions
dot icon13/03/1998
Return made up to 24/02/98; full list of members
dot icon20/03/1997
Ad 24/02/97--------- £ si 1@1=1 £ ic 2/3
dot icon27/02/1997
Secretary resigned
dot icon24/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathee, Vikas
Director
16/10/2017 - Present
10
Hope, Alexander Archibald Douglas
Director
31/01/2002 - 21/11/2019
9
Malhotra, Namit
Director
16/10/2017 - Present
13
Pflug, Christopher Ryan
Director
11/04/2025 - Present
5
Srinivasan, Kodi Raghavan, Mr.
Director
26/03/2024 - 16/09/2024
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

DOUBLE NEGATIVE LIMITED is an(a) Active company incorporated on 24/02/1997 with the registered office located at 160 Great Portland Street, London W1W 5QA. There are currently 4 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 LIMITED?

toggle

DOUBLE NEGATIVE LIMITED is currently Active. It was registered on 24/02/1997 .

Where is DOUBLE NEGATIVE LIMITED located?

toggle

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

What does DOUBLE NEGATIVE LIMITED do?

toggle

DOUBLE NEGATIVE 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 LIMITED?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2025-03-31.