D.V.8. FILMS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 5LH

Company number 02578802
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address BRECKMAN AND COMPANY, 49 SOUTH MOLTON STREET, LONDON, W1K 5LH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Brex Ltd as a secretary on 1 June 2016. The most likely internet sites of D.V.8. FILMS LIMITED are www.dv8films.co.uk, and www.d-v-8-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. D V 8 Films Limited is a Private Limited Company. The company registration number is 02578802. D V 8 Films Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of D V 8 Films Limited is Breckman and Company 49 South Molton Street London W1k 5lh. . BREX LTD is a Secretary of the company. NEWSON, Lloyd James is a Director of the company. Secretary BHULLER, Sallie Anne has been resigned. Secretary CHADBOURN, Deborah Jane has been resigned. Secretary GOMBRICH, Leonie Lilavati has been resigned. Secretary LUXFORD, Roy John has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary PEPPER, Eva Elisabeth Christine has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BREX LTD
Appointed Date: 01 June 2016

Director
NEWSON, Lloyd James
Appointed Date: 31 January 1991
68 years old

Resigned Directors

Secretary
BHULLER, Sallie Anne
Resigned: 30 September 2005
Appointed Date: 27 July 2004

Secretary
CHADBOURN, Deborah Jane
Resigned: 31 October 1995
Appointed Date: 17 January 1991

Secretary
GOMBRICH, Leonie Lilavati
Resigned: 17 September 1999
Appointed Date: 31 October 1995

Secretary
LUXFORD, Roy John
Resigned: 29 January 2001
Appointed Date: 17 September 1999

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 31 January 1991
Appointed Date: 31 January 1991

Secretary
PEPPER, Eva Elisabeth Christine
Resigned: 31 March 2016
Appointed Date: 30 September 2005

Secretary
HAL MANAGEMENT LIMITED
Resigned: 27 July 2004
Appointed Date: 29 January 2001

Nominee Director
P S NOMINEES LIMITED
Resigned: 31 January 1981
Appointed Date: 31 January 1991

Persons With Significant Control

Mr Lloyd James Newson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

D.V.8. FILMS LIMITED Events

24 Feb 2017
Confirmation statement made on 31 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Appointment of Brex Ltd as a secretary on 1 June 2016
06 Jun 2016
Termination of appointment of Eva Elisabeth Christine Pepper as a secretary on 31 March 2016
09 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

...
... and 66 more events
04 Sep 1991
Accounting reference date notified as 05/04

15 Feb 1991
Registered office changed on 15/02/91 from: c/o professional searches suite one, 2ND floor 1/4 christina street london EC2A 4PA

15 Feb 1991
Secretary resigned;new secretary appointed

15 Feb 1991
Director resigned;new director appointed

31 Jan 1991
Incorporation