FILMWORKZ DVW LIMITED

Register to unlock more data on OkredoRegister

FILMWORKZ DVW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11526791

Incorporation date

20/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2018)
dot icon05/03/2026
Director's details changed for Mr Daniel Broch on 2026-03-03
dot icon04/03/2026
Director's details changed for Mr Kevin Russell Potter on 2026-03-03
dot icon04/03/2026
Registered office address changed from 80 Grove Lane Holt Norfolk NR25 6ED United Kingdom to Summerhill House Sculthorpe Road Fakenham Norfolk NR21 9HA on 2026-03-04
dot icon04/03/2026
Change of details for Filmworkz Holdings Limited as a person with significant control on 2026-03-03
dot icon24/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Director's details changed for Mr Kevin Russell Potter on 2025-06-16
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Director's details changed for Mr Kevin Russell Potter on 2024-09-13
dot icon23/09/2024
Director's details changed for Mr Daniel Broch on 2024-09-13
dot icon23/09/2024
Change of details for Filmworkz Holdings Limited as a person with significant control on 2024-09-13
dot icon23/09/2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 80 Grove Lane Holt Norfolk NR25 6ED on 2024-09-23
dot icon22/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon18/07/2024
Termination of appointment of Robert Paul Agsteribbe as a director on 2024-07-13
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon23/08/2023
Director's details changed for Mr Daniel Broch on 2023-08-17
dot icon15/12/2022
Registered office address changed from Bliss Blakeney Morston Road Blakeney Holt NR25 7BG England to 14th Floor 33 Cavendish Square London W1G 0PW on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Daniel Broch on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Kevin Russell Potter on 2022-12-15
dot icon15/12/2022
Director's details changed for Mr Robert Paul Agsteribbe on 2022-12-15
dot icon09/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon28/02/2022
Certificate of change of name
dot icon25/01/2022
Change of details for Blisstek Holdings Limited as a person with significant control on 2022-01-19
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon04/08/2021
Change of details for Blisstek Holdings Limited as a person with significant control on 2021-08-02
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Registration of charge 115267910001, created on 2020-05-05
dot icon05/03/2020
Cessation of Robert Paul Agsteribbe as a person with significant control on 2020-02-11
dot icon05/03/2020
Cessation of Daniel Broch as a person with significant control on 2020-02-11
dot icon05/03/2020
Notification of Blisstek Holdings Limited as a person with significant control on 2020-02-11
dot icon07/01/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon28/10/2019
Statement of capital following an allotment of shares on 2018-08-20
dot icon28/10/2019
Registered office address changed from Bliss Morston Road Blakeney Holt NR25 7BG United Kingdom to Bliss Blakeney Morston Road Blakeney Holt NR25 7BG on 2019-10-28
dot icon17/10/2019
Resolutions
dot icon06/09/2019
Director's details changed for Mr Kevin Russell Potter on 2019-08-12
dot icon20/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon20/08/2018
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
20/11/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
172.49K
-
0.00
232.55K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broch, Daniel
Director
20/08/2018 - Present
30
Potter, Kevin Russell
Director
20/08/2018 - Present
14
Agsteribbe, Robert Paul
Director
20/08/2018 - 13/07/2024
25

Persons with Significant Control

3
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 FILMWORKZ DVW LIMITED

FILMWORKZ DVW LIMITED is an(a) Active company incorporated on 20/08/2018 with the registered office located at Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HA. 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 FILMWORKZ DVW LIMITED?

toggle

FILMWORKZ DVW LIMITED is currently Active. It was registered on 20/08/2018 .

Where is FILMWORKZ DVW LIMITED located?

toggle

FILMWORKZ DVW LIMITED is registered at Summerhill House, Sculthorpe Road, Fakenham, Norfolk NR21 9HA.

What does FILMWORKZ DVW LIMITED do?

toggle

FILMWORKZ DVW LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for FILMWORKZ DVW LIMITED?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr Daniel Broch on 2026-03-03.