Advanced company searchLink opens in new window

DANGEROUS FILMS LIMITED

Company number 03326840

Filter by category

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)
13 Feb 2017 TM02 Termination of appointment of Julian Garner Freeston as a secretary on 31 December 2016
13 Feb 2017 TM01 Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 30 November 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,054.27
14 Oct 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,054.27
19 Nov 2014 AA Full accounts made up to 31 December 2013
14 Oct 2014 AP01 Appointment of Roderick Waldemar Lisle Henwood as a director on 6 October 2014
14 Oct 2014 TM01 Termination of appointment of Marc-Antoine D'halluin as a director on 6 October 2014
15 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,054.27
06 Mar 2014 TM01 Termination of appointment of Laurent Boissel as a director
21 Oct 2013 AP01 Appointment of Ms Sarah Jane Gregson as a director
18 Oct 2013 AP01 Appointment of Marc-Antoine D'halluin as a director
18 Oct 2013 TM01 Termination of appointment of David Frank as a director
01 Oct 2013 TM01 Termination of appointment of Mark Rogers as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
28 May 2013 MR04 Satisfaction of charge 4 in full
20 May 2013 AP01 Appointment of Mr David Vincent Mutrie Frank as a director
20 May 2013 AP01 Appointment of Mr Mark Ian James Rogers as a director
04 Apr 2013 TM01 Termination of appointment of Joely Fether as a director
19 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
01 Dec 2011 TM01 Termination of appointment of Michael Kemp as a director
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1