About

Registered Number: 05626640
Date of Incorporation: 17/11/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 7 months ago)
Registered Address: The Big Room Studios, 77 Fortess Road, London, NW5 1AG

 

Ds Films Ltd was registered on 17 November 2005 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Richardson, James, Allen, Robert, Preston, Rupert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert 17 November 2005 02 March 2018 1
PRESTON, Rupert 17 November 2005 23 April 2018 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, James 17 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
PSC01 - N/A 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 11 December 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 21 February 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 December 2008
AA - Annual Accounts 28 December 2008
363s - Annual Return 27 November 2007
363s - Annual Return 24 January 2007
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.