UKBizDB.co.uk

DAYLIGHT REDIRECTING FILM LIMITED

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

This company is commonly known as Daylight Redirecting Film Limited. The company was founded 29 years ago and was given the registration number 03007149. The firm's registered office is in WOKINGHAM. You can find them at Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DAYLIGHT REDIRECTING FILM LIMITED
Company Number:03007149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1 498 Reading Road, Winnersh, Wokingham, Berkshire, RG41 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX

Secretary31 July 2021Active
Unit 1, 498 Reading Road, Winnersh, Wokingham, RG41 5EX

Director31 July 2021Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Secretary09 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 January 1995Active
Sherwell Farm, Sherwell, Sevenstones, Callington, England, PL17 8HY

Director29 October 1998Active
26 Crocker End, Nettlebed, Henley On Thames, RG9 5BJ

Director09 January 1995Active
5 Station Road, Earley, Reading, RG6 7DY

Director01 January 1999Active
Old London House High Street, Stoke Row, Henley On Thames, RG9 5QL

Director01 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 January 1995Active

People with Significant Control

Mr Simon Christopher Micuta
Notified on:31 July 2021
Status:Active
Date of birth:February 2021
Nationality:British
Address:Unit 1, 498 Reading Road, Wokingham, RG41 5EX
Nature of control:
  • Significant influence or control
Mr Peter John Barnes
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:English
Address:Unit 1, 498 Reading Road, Wokingham, RG41 5EX
Nature of control:
  • Significant influence or control
Mr Anthony Carson Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Unit 1, 498 Reading Road, Wokingham, RG41 5EX
Nature of control:
  • Significant influence or control
Mr Nicholas Anthony Micuta
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:English
Address:Unit 1, 498 Reading Road, Wokingham, RG41 5EX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-28Dissolution

Dissolution application strike off company.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type dormant.

Download
2017-05-17Resolution

Resolution.

Download
2017-05-17Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.