D FILMS DEVELOPMENTS LTD
LONDON GALAHAD DEVELOPMENTS LTD HEROCLAIM LIMITED

Hellopages » Greater London » Westminster » W1G 0JL

Company number 06016250
Status Active
Incorporation Date 1 December 2006
Company Type Private Limited Company
Address 4TH FLOOR 3-4, JOHN PRINCES STREET, LONDON, W1G 0JL
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 195,001 . The most likely internet sites of D FILMS DEVELOPMENTS LTD are www.dfilmsdevelopments.co.uk, and www.d-films-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. D Films Developments Ltd is a Private Limited Company. The company registration number is 06016250. D Films Developments Ltd has been working since 01 December 2006. The present status of the company is Active. The registered address of D Films Developments Ltd is 4th Floor 3 4 John Princes Street London W1g 0jl. . SPURR, Colin Luke Edmundson is a Secretary of the company. EVANS, Jonathan Maxwell is a Director of the company. EVANS, Stephen Anthony is a Director of the company. Secretary O'SULLIVAN, Angela Anna Maria has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CROZIER, Edward Andrew has been resigned. Director O'SULLIVAN, Terence Desmond has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
SPURR, Colin Luke Edmundson
Appointed Date: 12 April 2007

Director
EVANS, Jonathan Maxwell
Appointed Date: 20 November 2009
53 years old

Director
EVANS, Stephen Anthony
Appointed Date: 12 April 2007
78 years old

Resigned Directors

Secretary
O'SULLIVAN, Angela Anna Maria
Resigned: 12 April 2007
Appointed Date: 23 February 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 23 February 2007
Appointed Date: 01 December 2006

Director
CROZIER, Edward Andrew
Resigned: 25 January 2008
Appointed Date: 19 April 2007
65 years old

Director
O'SULLIVAN, Terence Desmond
Resigned: 12 April 2007
Appointed Date: 23 February 2007
79 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 23 February 2007
Appointed Date: 01 December 2006

Persons With Significant Control

Mr Stephen Anthony Evans
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

D FILMS DEVELOPMENTS LTD Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Aug 2016
Total exemption full accounts made up to 31 December 2015
02 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 195,001

29 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 195,001

...
... and 33 more events
11 Mar 2007
Director resigned
11 Mar 2007
New director appointed
11 Mar 2007
New secretary appointed
26 Feb 2007
Registered office changed on 26/02/07 from: 41 chalton street london NW1 1JD
01 Dec 2006
Incorporation