Croydon
CR0 1JG
Director Name | Mr Garan Ware Spiller |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr David Jonathan Ware |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Website | www.darinifilms.com |
---|
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christopher Gray 33.33% Ordinary |
---|---|
1 at £1 | Garan Ware 33.33% Ordinary |
1 at £1 | Jonathan Ware 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£195,610 |
Cash | £108 |
Current Liabilities | £16,476 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
18 May 2012 | Delivered on: 21 May 2012 Persons entitled: Bord Scannan Na Heireann/ Irish Film Board Classification: Deed of charge Secured details: €50,000 due or to become due. Particulars: All right titkle and interest in and to the film "the sacred island" see image for full details. Outstanding |
---|
4 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 October 2022 | Termination of appointment of David Jonathan Ware as a director on 20 September 2022 (1 page) |
3 October 2022 | Cessation of David Jonathan Ware as a person with significant control on 20 September 2022 (1 page) |
13 September 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
6 September 2019 | Director's details changed for Mr Christopher Gray on 6 September 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
8 August 2019 | Director's details changed for Mr Garan Ware on 7 August 2019 (2 pages) |
8 August 2019 | Change of details for Mr Garan Ware as a person with significant control on 7 August 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
5 August 2019 | Director's details changed for Mr Jonathan Ware on 2 August 2019 (2 pages) |
5 August 2019 | Change of details for Mr Jonathan Ware as a person with significant control on 2 August 2019 (2 pages) |
18 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Change of name notice (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Change of name notice (2 pages) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 February 2015 | Director's details changed for Mr Christopher Gray on 31 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Christopher Gray on 31 January 2015 (2 pages) |
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Incorporation (23 pages) |
2 September 2010 | Incorporation (23 pages) |