Company Information for DPD FILM FINANCE LIMITED
SUITE 146 HAMPSTEAD HOUSE, 176 FINCHLEY ROAD, LONDON, NW3 6BT,
|
Company Registration Number
06139405
Private Limited Company
Active |
Company Name | ||
---|---|---|
DPD FILM FINANCE LIMITED | ||
Legal Registered Office | ||
SUITE 146 HAMPSTEAD HOUSE 176 FINCHLEY ROAD LONDON NW3 6BT Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 06139405 | |
---|---|---|
Company ID Number | 06139405 | |
Date formed | 2007-03-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 15:59:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER LUDOMIR HAY DALE |
||
DAVID PUPKEWITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOK HUI TAN |
Company Secretary | ||
RAIMUND BERENS |
Company Secretary | ||
MALCOLM KOHLL |
Director | ||
JUSTIN PEYTON |
Director | ||
BENJAMIN SIMON TIMLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED THREAD SOLUTIONS LIMITED | Director | 2016-02-01 | CURRENT | 2012-11-19 | Dissolved 2018-06-19 | |
16 REDCLIFFE GARDENS LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
COMARPOW CO LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
DUELLIST FILM PRODUCTIONS LTD | Director | 2007-07-30 | CURRENT | 2007-02-14 | Active | |
FOCUS FILMS PRODUCTIONS LIMITED | Director | 1995-06-22 | CURRENT | 1995-06-19 | Dissolved 2014-12-02 | |
FOCUS FILMS LIMITED | Director | 1991-08-20 | CURRENT | 1982-01-14 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/17 FROM Flat 37 Kingswood Court 48 West End Lane London NW6 4SX England | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM 30 Avenue Close Avenue Road London England NW8 6BY | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Gok Hui Tan on 2015-11-20 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/11 FROM the Studio 67a Minster Road London NW2 3SJ | |
CH01 | Director's details changed for David Pupkewitz on 2011-07-23 | |
AR01 | 29/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/10 FROM the Rotunda Studios Rear of 116 - 118 Finchley Road London NW3 5HT | |
AP03 | SECRETARY APPOINTED GOK HUI TAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAIMUND BERENS | |
AR01 | 29/04/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RAIMUND BERENS / 01/01/2009 | |
288a | DIRECTOR APPOINTED PETER DALE | |
363s | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM KOHLL | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN TIMLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTIN PEYTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED CHEMICAL WEDDING LIMITED CERTIFICATE ISSUED ON 15/10/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 59140 - Motion picture projection activities
Creditors Due Within One Year | 2012-04-01 | £ 604,941 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DPD FILM FINANCE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 598,460 |
Shareholder Funds | 2012-04-01 | £ 6,481 |
Stocks Inventory | 2012-04-01 | £ 598,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as DPD FILM FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |