Company NameDaylight Robbery Limited
Company StatusActive
Company Number08423854
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Christine Mary Alderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleFilm Production
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA
Director NameMr Dylan Harvey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month
RoleWriter/Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hood Court
Mayton Street
London
N7 6QS
Director NameMr Ian Roderick Gray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(1 week, 4 days after company formation)
Appointment Duration11 years, 1 month
RoleWriter/Director
Country of ResidenceUnited Kingdom
Correspondence Address610 9, Steedman Street
London
SE17 3BA
Director NameMr David Anthony John Adair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Althorp Road
London
SW17 7ED

Location

Registered Address33b Cresswell Road
Twickenham
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7k at £0.000001Christine Alderson
70.00%
Ordinary
-OTHER
30.00%
-

Financials

Year2014
Net Worth£7,451
Cash£38,584
Current Liabilities£107,350

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (4 weeks, 1 day from now)

Filing History

11 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
27 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 June 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
26 June 2016Amended total exemption small company accounts made up to 28 February 2015 (5 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,570
(7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 7,570
(7 pages)
13 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
13 April 2016Second filing of SH01 previously delivered to Companies House (6 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 52,990,000
(6 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 52,990,000
(6 pages)
21 October 2015Appointment of Mr David Anthony John Adair as a director on 30 January 2015 (2 pages)
21 October 2015Appointment of Mr David Anthony John Adair as a director on 30 January 2015 (2 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 52,990,000
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 52,990,000
  • ANNOTATION Clarification a second filed SH01 for 30/01/2015 to 06/02/2015
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 52,990,000
  • ANNOTATION Clarification a second filed SH01 for 30/01/2015 to 06/02/2015
(4 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP .007
(5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP .007
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
14 November 2014Registered office address changed from 56 Cambridge Road Twickenham London TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .007
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .007
(5 pages)
20 March 2013Appointment of Mr Ian Gray as a director (2 pages)
20 March 2013Appointment of Mr Dylan Harvey as a director (2 pages)
20 March 2013Appointment of Mr Dylan Harvey as a director (2 pages)
20 March 2013Appointment of Mr Ian Gray as a director (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)