UKBizDB.co.uk

TDLI FILMS LTD

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

This company is commonly known as Tdli Films Ltd. The company was founded 8 years ago and was given the registration number 10095378. The firm's registered office is in LONDON. You can find them at Studio 1, 305a Goldhawk Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TDLI FILMS LTD
Company Number:10095378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Studio 1, 305a Goldhawk Road, London, United Kingdom, W12 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81 Askew Crescent, London, United Kingdom, W12 9DW

Director31 March 2016Active
15 Newington Green, London, United Kingdom, N16 9PU

Director31 March 2016Active

People with Significant Control

Mr Sam Horatio Myer
Notified on:01 June 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 6 204 Southgate Road, London, United Kingdom, N1 3HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Stuart Millar
Notified on:01 June 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:81 Askew Crescent, London, United Kingdom, W12 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sam Horatio Myer
Notified on:01 June 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:15 Newington Green, London, United Kingdom, N16 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Stuart Miller
Notified on:01 June 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:81 Askew Crescent, London, United Kingdom, W12 9DW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Capital

Capital allotment shares.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.