Company NameDaigoro Films Limited
Company StatusDissolved
Company Number01805048
CategoryPrivate Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameKirkpress Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Paul Tivers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 14 June 2022)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMrs Yumiko Kijima Tivers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 14 June 2022)
RoleTravel Courier
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMrs Yumiko Kijima Tivers
NationalityBritish
StatusClosed
Appointed14 February 1992(7 years, 10 months after company formation)
Appointment Duration30 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Tivers
50.00%
Ordinary
1 at £1Mrs Yumiko Kijima Tivers
50.00%
Ordinary

Financials

Year2014
Net Worth-£209,088
Cash£248
Current Liabilities£210,929

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Change of details for Mr Paul Tivers as a person with significant control on 14 April 2020 (2 pages)
21 April 2020Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 21 April 2020 (1 page)
21 April 2020Director's details changed for Mrs Yumiko Kijima Tivers on 14 April 2020 (2 pages)
21 April 2020Secretary's details changed for Mrs Yumiko Kijima Tivers on 14 April 2020 (1 page)
21 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
21 April 2020Director's details changed for Mr Paul Tivers on 14 April 2020 (2 pages)
21 April 2020Change of details for Mrs Yumiko Kijima Tivers as a person with significant control on 14 April 2020 (2 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 September 2019Change of details for Mr Paul Tivers as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Change of details for Mrs Yumiko Kijima Tivers as a person with significant control on 6 April 2016 (2 pages)
17 September 2019Director's details changed for Mr Paul Tivers on 14 April 2019 (2 pages)
17 September 2019Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY to 32 Byron Hill Road Harrow Middlesex HA2 0HY on 17 September 2019 (1 page)
17 September 2019Director's details changed for Mrs Yumiko Kijima Tivers on 14 April 2019 (2 pages)
22 April 2019Confirmation statement made on 14 April 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 May 2018Confirmation statement made on 14 April 2018 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 September 2017Change of details for Mr Paul Tivers as a person with significant control on 5 May 2017 (2 pages)
5 September 2017Secretary's details changed for Mrs Yumiko Kijima Tivers on 5 May 2017 (1 page)
5 September 2017Change of details for Mrs Yumiko Kijima Tivers as a person with significant control on 5 May 2017 (2 pages)
5 September 2017Change of details for Mrs Yumiko Kijima Tivers as a person with significant control on 5 May 2017 (2 pages)
5 September 2017Change of details for Mr Paul Tivers as a person with significant control on 5 May 2017 (2 pages)
5 September 2017Secretary's details changed for Mrs Yumiko Kijima Tivers on 5 May 2017 (1 page)
23 May 2017Director's details changed for Mr Paul Tivers on 5 May 2017 (2 pages)
23 May 2017Director's details changed for Mr Paul Tivers on 5 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Yumiko Kijima Tivers on 5 May 2017 (2 pages)
23 May 2017Director's details changed for Mrs Yumiko Kijima Tivers on 5 May 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 August 2011Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road Harrow Middlesex HA2 7SA on 25 August 2011 (1 page)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Director's details changed for Mrs Yumiko Tivers on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mrs Yumiko Tivers on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Paul Tivers on 13 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Paul Tivers on 13 April 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 May 2009Return made up to 14/04/09; full list of members (4 pages)
22 May 2009Return made up to 14/04/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 September 2006Registered office changed on 11/09/06 from: parkville house red lion parade 16 bridge street pinner middlesex HA5 3JD (1 page)
11 September 2006Registered office changed on 11/09/06 from: parkville house red lion parade 16 bridge street pinner middlesex HA5 3JD (1 page)
2 March 2006Return made up to 14/02/06; full list of members (7 pages)
2 March 2006Return made up to 14/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 March 2005Return made up to 14/02/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 February 2004Return made up to 14/02/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
21 February 2003Return made up to 14/02/03; full list of members (7 pages)
21 February 2003Return made up to 14/02/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (18 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (18 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
27 February 2002Return made up to 14/02/02; full list of members (6 pages)
27 February 2002Return made up to 14/02/02; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
21 February 2001Return made up to 14/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
24 February 2000Return made up to 14/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
24 February 1999Return made up to 14/02/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Full accounts made up to 31 March 1997 (9 pages)
31 July 1998Full accounts made up to 31 March 1997 (9 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
7 May 1997Registered office changed on 07/05/97 from: avante house 9 bridge street pinner middx HA5 3HR (1 page)
7 May 1997Registered office changed on 07/05/97 from: avante house 9 bridge street pinner middx HA5 3HR (1 page)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
23 February 1996Return made up to 14/02/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)