Advanced company searchLink opens in new window

DERBY STREET FILMS LIMITED

Company number 07292501

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2023 AP01 Appointment of Miss Laura Elizabeth Jones as a director on 6 September 2023
06 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
04 Jun 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 December 2021
03 Nov 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
22 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of Lionel Gary Jackson as a director on 5 February 2019
20 Aug 2018 PSC08 Notification of a person with significant control statement
20 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
03 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
17 Jan 2017 AD01 Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 17 January 2017
01 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,252,750
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 TM01 Termination of appointment of Steven Darren Rosenbaum as a director on 24 September 2015
29 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,252,750
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 TM01 Termination of appointment of Rachel Green as a director on 8 December 2014
20 Jan 2015 TM01 Termination of appointment of Nichola Jane Higgins as a director on 20 January 2015