Company NameDeckfilm Limited
DirectorsMarie Ange Laipierre and Jean Guillaume Cazals
Company StatusActive
Company Number05340011
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarie Ange Laipierre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2005(1 month after company formation)
Appointment Duration19 years, 2 months
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address27 Barlby Road
London
W10 6AN
Director NameMr Jean Guillaume Cazals
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed23 August 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Secretary NameMrs Carole Rosaline Burgess
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 16 December 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address52 High Street
Pinner
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Marie-ange Lapierre
100.00%
Ordinary

Financials

Year2014
Net Worth£5,110
Cash£5,345

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
18 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
11 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
16 December 2020Registered office address changed from 112 Clarendon Road London W11 1SA England to 52 High Street Pinner HA5 5PW on 16 December 2020 (1 page)
16 December 2020Termination of appointment of Carole Rosaline Burgess as a secretary on 16 December 2020 (1 page)
1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 October 2019Registered office address changed from 12 Clubs Lane Boxford Sudbury Suffolk CO10 5HN to 112 Clarendon Road London W11 1SA on 5 October 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 August 2019Appointment of Mr Jean Cazals as a director on 23 August 2019 (2 pages)
25 August 2019Notification of Jean Cazals as a person with significant control on 23 August 2019 (2 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
24 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
24 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Marie Ange Laipierre on 24 January 2010 (2 pages)
25 February 2010Director's details changed for Marie Ange Laipierre on 24 January 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
11 March 2009Return made up to 24/01/09; full list of members (3 pages)
7 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
7 February 2009Total exemption full accounts made up to 31 January 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 September 2008Return made up to 24/01/08; no change of members (6 pages)
10 September 2008Return made up to 24/01/08; no change of members (6 pages)
8 May 2007Return made up to 24/01/07; no change of members (6 pages)
8 May 2007Return made up to 24/01/07; no change of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
6 April 2006Return made up to 24/01/06; full list of members (6 pages)
6 April 2006Return made up to 24/01/06; full list of members (6 pages)
11 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2005Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2005Registered office changed on 05/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005New director appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
24 January 2005Incorporation (17 pages)
24 January 2005Incorporation (17 pages)