D.V.8. FILMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
D.V.8. FILMS LIMITED is a Private Limited Company from LONDON and has the status: Active.
D.V.8. FILMS LIMITED was incorporated 33 years ago on 31/01/1991 and has the registered number: 02578802. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
D.V.8. FILMS LIMITED was incorporated 33 years ago on 31/01/1991 and has the registered number: 02578802. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
D.V.8. FILMS LIMITED - LONDON
This company is listed in the following categories:
90030 - Artistic creation
90030 - Artistic creation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BRECKMAN AND COMPANY
LONDON
W1K 5LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/01/2023 | 14/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BREX LTD | Corporate Secretary | 2016-06-01 | CURRENT | ||
MR LLOYD JAMES NEWSON | Mar 1957 | Australian,British | Director | 1991-01-31 | CURRENT |
HAL MANAGEMENT LIMITED | Corporate Secretary | 2001-01-29 UNTIL 2004-07-27 | RESIGNED | ||
P S NOMINEES LIMITED | Nominee Director | 1991-01-31 UNTIL 1981-01-31 | RESIGNED | ||
P S SECRETARIES LIMITED | Nominee Secretary | 1991-01-31 UNTIL 1991-01-31 | RESIGNED | ||
EVA ELISABETH CHRISTINE PEPPER | Jul 1966 | Austrian | Secretary | 2005-09-30 UNTIL 2016-03-31 | RESIGNED |
ROY JOHN LUXFORD | Secretary | 1999-09-17 UNTIL 2001-01-29 | RESIGNED | ||
MRS LEONIE LILAVATI GOMBRICH | Nov 1966 | British | Secretary | 1995-10-31 UNTIL 1999-09-17 | RESIGNED |
SALLIE ANNE BHULLER | Dec 1953 | American | Secretary | 2004-07-27 UNTIL 2005-09-30 | RESIGNED |
DEBORAH JANE CHADBOURN | Nov 1961 | British | Secretary | 1991-01-17 UNTIL 1995-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Lloyd James Newson | 2016-04-06 | 3/1957 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-03-2023 | 2023-12-13 | 31-03-2023 | |
Accounts filed on 31-03-2022 | 2022-12-20 | 31-03-2022 | |
Accounts filed on 31-03-2021 | 2021-12-24 | 31-03-2021 | |
Accounts filed on 31-03-2020 | 2021-01-27 | 31-03-2020 | |
Accounts filed on 31-03-2019 | 2019-12-24 | 31-03-2019 | |
Accounts filed on 31-03-2018 | 2018-12-21 | 31-03-2018 | |
Accounts filed on 31-03-2017 | 2017-12-15 | 31-03-2017 |