DENA FILMS LIMITED

Warner House Warner House, London, WC1X 8WB
StatusACTIVE
Company No.09664530
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

DENA FILMS LIMITED is an active private limited company with number 09664530. It was incorporated 8 years, 10 months, 16 days ago, on 30 June 2015. The company address is Warner House Warner House, London, WC1X 8WB.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Kevin John Trehy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jay Anthony Rosenwink

Appointment date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-11

Officer name: Miss Samar Pollitt

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-08

Officer name: Ms Tina Hammond

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-12

Officer name: Mr Nigel Patrick Mccorry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-25

Officer name: David John Blaikley

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Trehy

Change date: 2022-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Hammond

Appointment date: 2021-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tina Hammond

Termination date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Hugh Creighton

Termination date: 2021-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-29

Psc name: Wayne Enterprises Feature Productions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Warner Bros. Productions Limited

Cessation date: 2018-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-16

Officer name: Mr Kevin John Trehy

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy David Button

Termination date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Blaikley

Change date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-07

Officer name: Mr Roy David Button

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tina Hammond

Appointment date: 2015-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADE WINDOW CLEANING LTD

11 WATERLILY CLOSE,HAMPSHIRE,RG21 4PU

Number:04430592
Status:ACTIVE
Category:Private Limited Company

DRIVING FORCE - SPORTS ENGINEERING LIMITED

C/O BARCLAY AND CO CA MILL ROAD INDUSTRIAL ESTATE,LINLITHGOW,EH49 7SF

Number:SC179655
Status:ACTIVE
Category:Private Limited Company

IUSTY TRANS LTD

37 DRAYTON ROAD,PORTSMOUTH,PO2 7HN

Number:10719035
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAFARGE NIGERIA (UK) LIMITED

PARK LODGE,DORKING,RH4 1TH

Number:05391091
Status:ACTIVE
Category:Private Limited Company

NTRROK LTD

55 HILLHEAD TERRACE,KIRRIEMUIR,DD8 4HT

Number:SC607179
Status:ACTIVE
Category:Private Limited Company

RAGHVANI & SONS COMMERCIAL PROPERTIES LTD

263 MOORSIDE ROAD,MANCHESTER,M27 9PJ

Number:05949496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source