About

Registered Number: 03326840
Date of Incorporation: 03/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: The Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.