About

Registered Number: 06787317
Date of Incorporation: 09/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: A&L Suite 1-3 The Hop Exchange, 24 Southwark Street, London, SE1 1TY,

 

Based in London, Driftwood Pictures Ltd was registered on 09 January 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Gal, Yonathan, Jayaram, Surenu, Jennings, Anne Margaret, Hansen, Karsten Flemming, Hansen, Karsten, Jayaram Gowda, Trishul Thejasvi are the current directors of Driftwood Pictures Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAL, Yonathan 05 May 2009 - 1
HANSEN, Karsten Flemming 10 January 2015 21 April 2020 1
HANSEN, Karsten 05 May 2009 10 January 2015 1
JAYARAM GOWDA, Trishul Thejasvi 09 January 2009 21 April 2020 1
Secretary Name Appointed Resigned Total Appointments
JAYARAM, Surenu 09 January 2009 10 January 2015 1
JENNINGS, Anne Margaret 10 January 2015 24 July 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
AD01 - Change of registered office address 30 April 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 22 January 2019
PSC04 - N/A 26 November 2018
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 19 January 2018
SH01 - Return of Allotment of shares 19 January 2018
AA - Annual Accounts 17 October 2017
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
AD01 - Change of registered office address 02 March 2017
DISS40 - Notice of striking-off action discontinued 28 February 2017
CS01 - N/A 25 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 01 November 2015
TM02 - Termination of appointment of secretary 08 March 2015
AP03 - Appointment of secretary 08 March 2015
TM01 - Termination of appointment of director 08 March 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.