Company NameDagaz Films Limited
DirectorsAnna Asgeirsdottir and Christopher John Newman
Company StatusActive
Company Number08362633
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Anna Asgeirsdottir
Date of BirthApril 1956 (Born 68 years ago)
NationalityIcelandic
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE
Director NameMr Christopher John Newman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 405, Highland House, 165 The Broadway
London
SW19 1NE

Location

Registered Address54 Midhurst Avenue
London
N10 3EN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Shareholders

60 at £1Christopher John Newman
60.00%
Ordinary
40 at £1Anna Asgeirsdottir Newman
40.00%
Ordinary

Financials

Year2014
Net Worth-£19,273
Cash£6,369
Current Liabilities£46,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

1 March 2023Change of details for Mr Christopher John Newman as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Director's details changed for Mrs Anna Asgeirsdottir on 1 March 2023 (2 pages)
1 March 2023Change of details for Mrs Anna Asgeirsdottir Newman as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to 54 Midhurst Avenue London N10 3EN on 1 March 2023 (1 page)
1 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
11 November 2021Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
7 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
19 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 February 2021Change of share class name or designation (2 pages)
31 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 February 2018Director's details changed for Mrs Anna Asgeirsdottir on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mr Christopher John Newman on 27 February 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Registered office address changed from Park House 158-160, Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Park House 158-160, Arthur Road Wimbledon Park London SW19 8AQ to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016 (1 page)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
25 February 2013Director's details changed for Mrs Anna Asgeirsdottir Newman on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mrs Anna Asgeirsdottir Newman on 25 February 2013 (2 pages)
13 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
13 February 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)