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)
20 Jan 2015 TM01 Termination of appointment of Nichola Jane Higgins as a director on 20 January 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,252,750
14 May 2014 CH01 Director's details changed for Mrs Nichola Jane Higgins on 1 April 2014
14 May 2014 CH01 Director's details changed for Mrs Nicola Karina Christina Horlick on 1 April 2014
14 May 2014 CH01 Director's details changed for Miss Rachel Green on 1 April 2014
02 Apr 2014 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG England on 2 April 2014
20 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
20 Aug 2013 CH01 Director's details changed for Mrs Nicola Karina Christina Horlick on 1 June 2013
12 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
30 May 2013 TM01 Termination of appointment of Richard Matthew Stewart as a director on 19 October 2012
01 Nov 2012 AP01 Appointment of Mrs Nichola Jane Higgins as a director on 19 October 2012
01 Nov 2012 TM02 Termination of appointment of Richard Matthew Stewart as a secretary on 18 October 2012
19 Jul 2012 CH01 Director's details changed for Miss Rachel Durkin on 23 June 2012
19 Jul 2012 AD01 Registered office address changed from 6 Derby Street London London W1J 7AD England on 19 July 2012
10 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1,095,500
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,095,500
25 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,095,500
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
27 Mar 2012 AP01 Appointment of Mr. Lionel Gary Jackson as a director on 8 July 2011
13 Jan 2012 AP01 Appointment of Mr. Steven Darren Rosenbaum as a director on 8 July 2011
19 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
23 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,095,500
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders