Company NameDaryl Prince Productions Ltd
DirectorsMatthew Raymond Dowd and Jafrin Mat Jahit
Company StatusActive
Company Number08219670
CategoryPrivate Limited Company
Incorporation Date18 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Matthew Raymond Dowd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Director NameMr Jafrin Mat Jahit
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBruneian
StatusCurrent
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Old Queen Street
London
SW1H 9HP
Director NameMr Mark David Bateman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 47-57 Marylebone Lane
London
W1U 2NT

Location

Registered Address14 Old Queen Street
London
SW1H 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Matthew Raymond Dowd
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,610,710
Cash£102,287
Current Liabilities£7,319,302

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

19 February 2015Delivered on: 23 February 2015
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: A registered charge
Outstanding
13 March 2013Delivered on: 21 March 2013
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists

Classification: Security agreement
Secured details: All monies due or to become due to sag-aftra under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest throughout the universe in and to the motion picture entitled 'you're not yu', all right, title and interest in all of the following, accounts, chattel paper, contracts, see image for full details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
19 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
13 November 2020Notification of Matthew Raymond Dowd as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Cessation of Azim Bolkiah as a person with significant control on 13 November 2020 (1 page)
13 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 October 2019Director's details changed for Mr Jafrin Mat Jahit on 1 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Matthew Raymond Dowd on 1 October 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 June 2019Registered office address changed from 4 Pickering Place London SW1A 1EA England to 14 Old Queen Street London SW1H 9HP on 25 June 2019 (1 page)
26 October 2018Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 4 Pickering Place London SW1A 1EA on 26 October 2018 (1 page)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 16 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Appointment of Mr Jafrin Mat Jahit as a director on 1 April 2016 (2 pages)
28 June 2016Appointment of Mr Jafrin Mat Jahit as a director on 1 April 2016 (2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
23 September 2015Termination of appointment of Mark David Bateman as a director on 27 August 2015 (2 pages)
23 September 2015Termination of appointment of Mark David Bateman as a director on 27 August 2015 (2 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 February 2015Registration of charge 082196700002, created on 19 February 2015 (30 pages)
23 February 2015Registration of charge 082196700002, created on 19 February 2015 (30 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2012Incorporation (23 pages)
18 September 2012Incorporation (23 pages)