Established in 1997, Dangerous Films Ltd have registered office in London. We don't know the number of employees at the company. This company has 3 directors listed as Freeston, Julian Garner, Kemp, Michael Patrick, Parnham, Peter John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Michael Patrick | 01 April 2005 | 30 September 2011 | 1 |
PARNHAM, Peter John | 04 March 2002 | 03 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FREESTON, Julian Garner | 09 March 2010 | 31 December 2016 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 16 April 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 06 July 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
AP01 - Appointment of director | 21 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
TM01 - Termination of appointment of director | 13 February 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
TM01 - Termination of appointment of director | 14 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
AP01 - Appointment of director | 21 October 2013 | |
AP01 - Appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
TM01 - Termination of appointment of director | 01 October 2013 | |
AA - Annual Accounts | 19 September 2013 | |
MR04 - N/A | 28 May 2013 | |
AP01 - Appointment of director | 20 May 2013 | |
AP01 - Appointment of director | 20 May 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 06 March 2012 | |
TM01 - Termination of appointment of director | 01 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AP01 - Appointment of director | 27 September 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
TM01 - Termination of appointment of director | 12 April 2011 | |
AA01 - Change of accounting reference date | 12 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
RESOLUTIONS - N/A | 07 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 11 January 2011 | |
AA - Annual Accounts | 22 December 2010 | |
TM01 - Termination of appointment of director | 16 August 2010 | |
TM01 - Termination of appointment of director | 15 July 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AP03 - Appointment of secretary | 09 March 2010 | |
TM02 - Termination of appointment of secretary | 09 March 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
AP01 - Appointment of director | 12 January 2010 | |
SH03 - Return of purchase of own shares | 11 December 2009 | |
MEM/ARTS - N/A | 24 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
TM01 - Termination of appointment of director | 04 November 2009 | |
SH06 - Notice of cancellation of shares | 03 November 2009 | |
SH01 - Return of Allotment of shares | 03 November 2009 | |
AA - Annual Accounts | 27 October 2009 | |
RESOLUTIONS - N/A | 22 October 2009 | |
RESOLUTIONS - N/A | 13 October 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 August 2009 | |
RESOLUTIONS - N/A | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2009 | |
AUD - Auditor's letter of resignation | 20 July 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 04 August 2008 | |
395 - Particulars of a mortgage or charge | 19 July 2008 | |
363a - Annual Return | 07 March 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 13 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2007 | |
RESOLUTIONS - N/A | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
169 - Return by a company purchasing its own shares | 18 December 2006 | |
AA - Annual Accounts | 08 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 September 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
363s - Annual Return | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 24 September 2004 | |
363s - Annual Return | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 08 April 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
AA - Annual Accounts | 17 July 2003 | |
363a - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 09 August 2002 | |
288a - Notice of appointment of directors or secretaries | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2002 | |
363s - Annual Return | 21 March 2002 | |
AA - Annual Accounts | 11 May 2001 | |
363s - Annual Return | 14 March 2001 | |
AA - Annual Accounts | 14 July 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 11 August 1999 | |
363a - Annual Return | 09 March 1999 | |
AA - Annual Accounts | 31 October 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
363a - Annual Return | 05 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
NEWINC - New incorporation documents | 03 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Accession deed to a debenture | 06 January 2011 | Fully Satisfied |
N/A |
Deed providing for deposit by the tenant | 10 July 2008 | Outstanding |
N/A |
Debenture | 22 September 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 14 July 2003 | Fully Satisfied |
N/A |