Company NameDay For Night Films Ltd
DirectorDaniel Mitelpunkt
Company StatusActive - Proposal to Strike off
Company Number06670547
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Daniel Mitelpunkt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressPi Accountants The Brentano Suite
915 High Road
London
N12 8QJ
Director NameMr Francois Gamauray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleFilm Director
Correspondence AddressUpper Flat 10 Franconia Road
London
SW4 9ND
Director NameFrancois Julien Gamaury
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleFilm Director
Correspondence AddressUpper Flat 10 Franconia Road
London
W4 9ND
Director NameMs Ofra Koffman
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 March 2016)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressUnit 21, Springfield House 5 Tyssen Street
Hackney
London
E8 2LY
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 August 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressPi Accountants The Brentano Suite
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Daniel Mitelpunkt
50.00%
Ordinary
2 at £1Ofra Koffman
50.00%
Ordinary

Financials

Year2014
Net Worth£34,708
Cash£11,258
Current Liabilities£12,144

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

31 October 2023First Gazette notice for compulsory strike-off (1 page)
12 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
12 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 July 2021Director's details changed for Mr Daniel Mitelpunkt on 7 July 2021 (2 pages)
7 July 2021Registered office address changed from 218 Flat 1 Evering Road London E5 8AJ England to Flat5 160 Evering Road London London E5 8AH on 7 July 2021 (1 page)
6 July 2021Previous accounting period shortened from 31 May 2022 to 30 June 2021 (1 page)
5 July 2021Micro company accounts made up to 31 May 2021 (4 pages)
2 July 2021Previous accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 May 2021Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 November 2019Registered office address changed from 35a Devonia Road London N1 8JQ England to 218 Flat 1 Evering Road London E5 8AJ on 19 November 2019 (1 page)
19 November 2019Previous accounting period shortened from 31 July 2020 to 31 October 2019 (1 page)
19 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
16 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Ofra Koffman as a director on 29 March 2016 (1 page)
14 September 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
11 September 2018Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
26 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
26 August 2018Cessation of Ofra Koffman as a person with significant control on 8 October 2016 (1 page)
21 May 2018Current accounting period shortened from 31 July 2018 to 31 May 2018 (1 page)
9 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
17 September 2017Registered office address changed from 35a Devonia Road 35a Devonia Road London N1 8JQ England to 35a Devonia Road London N1 8JQ on 17 September 2017 (1 page)
17 September 2017Registered office address changed from 35a Devonia Road 35a Devonia Road London N1 8JQ England to 35a Devonia Road London N1 8JQ on 17 September 2017 (1 page)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 October 2016Registered office address changed from 35 Devonia Road Islington London N1 8JQ to 35a Devonia Road 35a Devonia Road London N1 8JQ on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 35 Devonia Road Islington London N1 8JQ to 35a Devonia Road 35a Devonia Road London N1 8JQ on 3 October 2016 (1 page)
13 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Appointment of Ms Ofra Koffman as a director on 1 February 2016 (2 pages)
29 March 2016Appointment of Ms Ofra Koffman as a director on 1 February 2016 (2 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(3 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(3 pages)
26 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 4
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(3 pages)
13 August 2013Director's details changed for Mr Daniel Mitelpunkt on 12 August 2013 (2 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 4
(3 pages)
13 August 2013Director's details changed for Mr Daniel Mitelpunkt on 12 August 2013 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Previous accounting period shortened from 31 August 2011 to 31 July 2011 (1 page)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Daniel Mitelpunkt on 12 August 2010 (2 pages)
24 September 2010Director's details changed for Daniel Mitelpunkt on 12 August 2010 (2 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Appointment terminated director francois gamauray (1 page)
13 August 2009Return made up to 12/08/09; full list of members (3 pages)
13 August 2009Appointment terminated director francois gamauray (1 page)
13 February 2009Appointment terminated director francois gamaury (1 page)
13 February 2009Appointment terminated director francois gamaury (1 page)
5 September 2008Director appointed francois gamaury (2 pages)
5 September 2008Director appointed francois gamaury (2 pages)
29 August 2008Director appointed mr francois gamauray (1 page)
29 August 2008Director appointed mr francois gamauray (1 page)
18 August 2008Appointment terminated secretary uk secretaries LTD (1 page)
18 August 2008Appointment terminated secretary uk secretaries LTD (1 page)
18 August 2008Appointment terminated director uk directors LTD (1 page)
18 August 2008Appointment terminated director uk directors LTD (1 page)
15 August 2008Ad 12/08/08-12/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 August 2008Director appointed daniel mitelpunkt (2 pages)
15 August 2008Ad 12/08/08-12/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 August 2008Director appointed daniel mitelpunkt (2 pages)
12 August 2008Incorporation (8 pages)
12 August 2008Incorporation (8 pages)