Company number 06496131
Status Active
Incorporation Date 6 February 2008
Company Type Private Limited Company
Address SUITE 2, RAUTER HOUSE SYBRON WAY, JARVIS BROOK, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 3DZ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 5 July 2016. The most likely internet sites of D BLOCK FILMS LIMITED are www.dblockfilms.co.uk, and www.d-block-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. D Block Films Limited is a Private Limited Company.
The company registration number is 06496131. D Block Films Limited has been working since 06 February 2008.
The present status of the company is Active. The registered address of D Block Films Limited is Suite 2 Rauter House Sybron Way Jarvis Brook Crowborough East Sussex England Tn6 3dz. . DE EMMONY, Suzanne is a Secretary of the company. DE EMMONY, Andrew is a Director of the company. DE EMMONY, Suzanne is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Director LOGAN, Elizabeth has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Director
LOGAN, Elizabeth
Resigned: 07 February 2008
Appointed Date: 06 February 2008
59 years old
Persons With Significant Control
Mrs Suzanne De Emmony
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Andrew De Emmony
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
D BLOCK FILMS LIMITED Events
20 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 5 July 2016
19 May 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 18 more events
22 Apr 2008
Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\
22 Apr 2008
Director appointed andrew de emmony
22 Apr 2008
Director and secretary appointed suzanne de emmony
12 Mar 2008
Company name changed yazoo figure LIMITED\certificate issued on 14/03/08
06 Feb 2008
Incorporation