D FILMS DEVELOPMENTS LTD

06016250
4TH FLOOR 3-4 JOHN PRINCES STREET LONDON W1G 0JL

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 2 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
11 Jun 2019 officers Change of particulars for director (Mr Stephen Anthony Evans) 2 Buy now
22 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2019 officers Termination of appointment of secretary (Colin Luke Edmundson Spurr) 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 11 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 11 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 8 Buy now
02 Jan 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
09 Jan 2015 annual-return Annual Return 6 Buy now
18 Sep 2014 accounts Annual Accounts 8 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
20 Nov 2013 accounts Annual Accounts 8 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
02 Jul 2012 accounts Annual Accounts 11 Buy now
17 Feb 2012 annual-return Annual Return 6 Buy now
20 Jun 2011 accounts Annual Accounts 8 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2010 capital Return of Allotment of shares 2 Buy now
17 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2010 accounts Annual Accounts 8 Buy now
12 Mar 2010 capital Return of Allotment of shares 2 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Stephen Anthony Evans) 2 Buy now
11 Dec 2009 capital Return of Allotment of shares 2 Buy now
06 Dec 2009 officers Appointment of director (Mr Jonathan Maxwell Evans) 2 Buy now
23 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
23 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
16 Oct 2009 accounts Annual Accounts 2 Buy now
07 Jan 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 2 Buy now
04 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2008 officers Director resigned 1 Buy now
18 Dec 2007 annual-return Return made up to 01/12/07; full list of members 2 Buy now
01 May 2007 officers New director appointed 2 Buy now
25 Apr 2007 officers New secretary appointed 1 Buy now
25 Apr 2007 officers New director appointed 2 Buy now
25 Apr 2007 officers Director resigned 1 Buy now
25 Apr 2007 officers Secretary resigned 1 Buy now
25 Apr 2007 address Registered office changed on 25/04/07 from: 6 harrow view road london W5 1LZ 1 Buy now
11 Mar 2007 officers Secretary resigned 1 Buy now
11 Mar 2007 officers Director resigned 1 Buy now
11 Mar 2007 officers New director appointed 2 Buy now
11 Mar 2007 officers New secretary appointed 2 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 41 chalton street london NW1 1JD 1 Buy now
01 Dec 2006 incorporation Incorporation Company 17 Buy now