Company NameDiablo Films Ltd
DirectorMaria De La Soledad Natasha Gatti-Pascual
Company StatusActive
Company Number03797424
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMaria De La Soledad Natasha Gatti-Pascual
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address18 Althea Street
London
SW6 2RY
Director NameJonny Persey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2000)
RoleProducer
Correspondence Address2 Hilary Court
Lichfield Grove
London
N3 2JG
Secretary NameJonny Persey
NationalityBritish
StatusResigned
Appointed24 June 1999(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2000)
RoleProducer
Correspondence Address2 Hilary Court
Lichfield Grove
London
N3 2JG
Secretary NameMaria Gatti-Pascual
NationalityBritish
StatusResigned
Appointed01 April 2000(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 27 April 2004)
RoleCompany Director
Correspondence Address131 Chamberlayne Road
London
NW10 3NT
Secretary NameMs Kate Ogborn
NationalityBritish
StatusResigned
Appointed27 April 2004(4 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 October 2013)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameMs Kate Ogborn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 October 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address22 Harcombe Road
London
N16 0SA
Director NameMr Tristan Robert Goligher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2016)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address42 Glasshouse Street
London
W1B 5DW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Maria De La Soledad Natasha Gatti-pascual
100.00%
Ordinary

Financials

Year2014
Turnover£33,818
Gross Profit£4,320
Net Worth£2,354
Cash£246
Current Liabilities£22,275

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

22 November 2016Delivered on: 23 November 2016
Persons entitled: Creativity Capital LTD

Classification: A registered charge
Outstanding
26 August 2011Delivered on: 27 August 2011
Persons entitled: Optimum Releasing Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the following in relation to the production,the entire copyright,all elements contained therein and in any music,music compositions and/or recordings see image for full details.
Outstanding
16 February 2011Delivered on: 24 February 2011
Persons entitled: Optimum Releasing Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over certain assets in relation to the production of the film provisionally entitled "a turtle's tale. Sammy's adventures see image for full details.
Outstanding

Filing History

28 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
20 August 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 June 2020Compulsory strike-off action has been discontinued (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
26 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
26 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
7 March 2018Notification of Maria De La Soledad Natasha Gatti-Pascual as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
23 November 2016Registration of charge 037974240003, created on 22 November 2016 (19 pages)
23 November 2016Registration of charge 037974240003, created on 22 November 2016 (19 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
16 March 2016Satisfaction of charge 2 in full (1 page)
16 March 2016Satisfaction of charge 1 in full (1 page)
4 March 2016Termination of appointment of Tristan Goligher as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Tristan Goligher as a director on 3 March 2016 (1 page)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
25 November 2013Director's details changed for Mr Tristan Goligher on 25 November 2013 (2 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
25 November 2013Director's details changed for Mr Tristan Goligher on 25 November 2013 (2 pages)
14 November 2013Termination of appointment of Kate Ogborn as a secretary (1 page)
14 November 2013Termination of appointment of Kate Ogborn as a director (1 page)
14 November 2013Appointment of Mr Tristan Goligher as a director (2 pages)
14 November 2013Appointment of Mr Tristan Goligher as a director (2 pages)
14 November 2013Termination of appointment of Kate Ogborn as a director (1 page)
14 November 2013Termination of appointment of Kate Ogborn as a secretary (1 page)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
10 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 July 2009Return made up to 23/06/09; full list of members (5 pages)
3 July 2009Return made up to 23/06/09; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
18 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
3 October 2008Return made up to 23/06/08; full list of members (3 pages)
3 October 2008Return made up to 23/06/08; full list of members (3 pages)
9 June 2008Director appointed kate ogborn (2 pages)
9 June 2008Director appointed kate ogborn (2 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
31 July 2007Return made up to 23/06/07; full list of members (2 pages)
31 July 2007Return made up to 23/06/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
23 June 2006Return made up to 23/06/06; full list of members (2 pages)
31 August 2005Return made up to 23/06/05; full list of members (2 pages)
31 August 2005Return made up to 23/06/05; full list of members (2 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
7 July 2004Return made up to 23/06/04; full list of members (5 pages)
7 July 2004Return made up to 23/06/04; full list of members (5 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
2 September 2003Return made up to 23/06/03; full list of members (5 pages)
2 September 2003Return made up to 23/06/03; full list of members (5 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 February 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
14 February 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
19 July 2002Return made up to 23/06/02; full list of members (5 pages)
19 July 2002Return made up to 23/06/02; full list of members (5 pages)
13 July 2001Return made up to 23/06/01; full list of members (5 pages)
13 July 2001Return made up to 23/06/01; full list of members (5 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
25 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 February 2001Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 2001Return made up to 23/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 2 hilary court lichfield grove london N3 2JG (1 page)
2 June 2000Registered office changed on 02/06/00 from: 2 hilary court lichfield grove london N3 2JG (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 376 euston road london NW1 3BL (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 376 euston road london NW1 3BL (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (15 pages)
23 June 1999Incorporation (15 pages)