About

Registered Number: 05370386
Date of Incorporation: 21/02/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 99 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AN

 

Delta Films Ltd was established in 2005, it has a status of "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 27 December 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CH01 - Change of particulars for director 16 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 January 2014
AUD - Auditor's letter of resignation 24 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 09 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
363a - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
225 - Change of Accounting Reference Date 10 May 2006
395 - Particulars of a mortgage or charge 20 April 2006
395 - Particulars of a mortgage or charge 10 April 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 18 April 2005
395 - Particulars of a mortgage or charge 15 April 2005
CERTNM - Change of name certificate 07 March 2005
NEWINC - New incorporation documents 21 February 2005

Mortgages & Charges

Description Date Status Charge by
Deed of security assignment and charge 31 March 2006 Outstanding

N/A

Deed of security assignment and charge 31 March 2006 Outstanding

N/A

Deed of security assignment and charge 31 March 2005 Outstanding

N/A

Deed of security assignment and charge 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.