DECIBEL FILMS LIMITED
Status | ACTIVE |
Company No. | 07095333 |
Category | Private Limited Company |
Incorporated | 04 Dec 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DECIBEL FILMS LIMITED is an active private limited company with number 07095333. It was incorporated 14 years, 5 months, 24 days ago, on 04 December 2009. The company address is Second Floor Second Floor, London, EC3M 7AT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 04 Jun 2022
Action Date: 04 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Francis Boyle
Change date: 2022-06-04
Documents
Change person director company with change date
Date: 04 Jun 2022
Action Date: 04 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-04
Officer name: Mr Daniel Francis Boyle
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2022
Action Date: 04 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-04
Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
New address: Second Floor 34 Lime Street London EC3M 7AT
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-26
Psc name: Mr Daniel Francis Boyle
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Francis Boyle
Change date: 2020-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Old address: 39a Welbeck Street London London W1G 8DH
Change date: 2020-06-26
New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 04 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 04 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 04 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-04
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 04 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 04 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-04
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 04 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-04
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11606244 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 10972466 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARLTON CLOSE,AYLESBURY,HP19 9HR
Number: | 10710057 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A BROOK CRESCENT,LONDON,E4 9EP
Number: | 10981163 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 HOLMFIELD WORKS,HALIFAX,HX3 6RS
Number: | 06703300 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRONGVAULT - TECHNOLOGY, SECURITY AND SERVICES LTD
6/7 ST. MARY AT HILL,LONDON,EC3R 8EE
Number: | 11292598 |
Status: | ACTIVE |
Category: | Private Limited Company |