Company NameDefiant Films Limited
DirectorDanny Hiller
Company StatusActive
Company Number05790949
CategoryPrivate Limited Company
Incorporation Date23 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Danny Hiller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(3 days after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Street
Belstead Village
Ipswich
Suffolk
IP8 3LY
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed23 April 2006(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameMr Jose Luis Goumal
NationalityBritish
StatusResigned
Appointed23 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address608 Clive Court
London
W9 1SG
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Danny Hiller
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,373
Cash£508
Current Liabilities£81,882

Accounts

Latest Accounts23 February 2023 (1 year, 1 month ago)
Next Accounts Due22 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 February

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

24 November 2023Total exemption full accounts made up to 23 February 2023 (6 pages)
23 November 2023Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page)
25 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 23 February 2022 (6 pages)
17 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 23 February 2021 (6 pages)
11 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 23 February 2020 (5 pages)
17 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 23 February 2019 (5 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 23 February 2018 (5 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 23 February 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 23 February 2017 (5 pages)
21 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 23 February 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 23 February 2016 (3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
4 November 2015Total exemption small company accounts made up to 23 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 23 February 2015 (3 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
2 December 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to Regina House 124 Finchley Road London NW3 5JS on 2 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 23 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 23 February 2014 (3 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
16 December 2013Total exemption full accounts made up to 23 February 2013 (9 pages)
16 December 2013Total exemption full accounts made up to 23 February 2013 (9 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
17 December 2012Total exemption full accounts made up to 23 February 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 23 February 2012 (8 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 16 May 2012 (1 page)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from the Quadrangle, 180 Wardour Street London W1F 8FY on 16 May 2012 (1 page)
3 October 2011Total exemption full accounts made up to 23 February 2011 (8 pages)
3 October 2011Total exemption full accounts made up to 23 February 2011 (8 pages)
12 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 May 2010Secretary's details changed for Rwl Registrars Limited on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Rwl Registrars Limited on 23 April 2010 (2 pages)
14 May 2010Director's details changed for Danny Hiller on 23 April 2010 (2 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Danny Hiller on 23 April 2010 (2 pages)
4 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 23 April 2009 with a full list of shareholders (3 pages)
24 October 2009Total exemption small company accounts made up to 23 February 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 23 February 2009 (4 pages)
19 October 2009Annual return made up to 23 April 2008 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 23 April 2008 with a full list of shareholders (3 pages)
16 January 2009Appointment terminated secretary jose goumal (1 page)
16 January 2009Appointment terminated secretary jose goumal (1 page)
21 December 2008Total exemption small company accounts made up to 23 February 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 23 February 2008 (4 pages)
28 September 2007New secretary appointed (2 pages)
28 September 2007New secretary appointed (2 pages)
26 June 2007Return made up to 23/04/07; full list of members (2 pages)
26 June 2007Return made up to 23/04/07; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 23 February 2007 (9 pages)
4 May 2007Total exemption full accounts made up to 23 February 2007 (9 pages)
28 April 2007Accounting reference date shortened from 30/04/07 to 23/02/07 (1 page)
28 April 2007Accounting reference date shortened from 30/04/07 to 23/02/07 (1 page)
15 November 2006Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
15 November 2006Registered office changed on 15/11/06 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
26 June 2006Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2006Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
23 April 2006Incorporation (21 pages)
23 April 2006Incorporation (21 pages)