Warning: file_put_contents(c/d19dfe283a083aa468406890d308a673.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Darke Films Limited, SO14 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DARKE FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darke Films Limited. The company was founded 21 years ago and was given the registration number 04770049. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:DARKE FILMS LIMITED
Company Number:04770049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 May 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Secretary01 September 2003Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director31 March 2016Active
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX

Secretary19 May 2003Active
21, Enmore Gardens, Sheen, London, United Kingdom, SW14 8RF

Director01 September 2003Active
Woodside, Pilmer Road, Crowborough, TN6 2UB

Director19 May 2003Active

People with Significant Control

Adam James Darke
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Lucy Melville Darke
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:29, Connaught Avenue, London, United Kingdom, SW14 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-22Gazette

Gazette dissolved liquidation.

Download
2023-03-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Restoration

Administrative restoration company.

Download
2019-08-13Gazette

Gazette dissolved compulsory.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person secretary company with change date.

Download
2019-04-23Persons with significant control

Change to a person with significant control.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-08-08Gazette

Gazette filings brought up to date.

Download
2018-08-07Gazette

Gazette notice compulsory.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.