Company NameDM8 2017 Ltd
DirectorsAlexander Poustie and Philippa Clunes
Company StatusActive
Company Number10097996
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Alexander Poustie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Durban Road
London
SE27 9RP
Director NameMrs Philippa Clunes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Meerhay Farm Beaminster
Dorset
DT8 3SB
Director NameMr Fergus Kingsley Haycock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street
3rd Floor
London
WC2E 9DH

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

30 October 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 March 2020Notification of Buffalo Pictures Limited as a person with significant control on 21 February 2018 (2 pages)
26 March 2020Cessation of Buffalo Pictures Limited as a person with significant control on 10 March 2020 (1 page)
26 March 2020Cessation of Philippa Clunes as a person with significant control on 6 December 2016 (1 page)
26 March 2020Notification of Philippa Clunes as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Registered office address changed from 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR England to 8 Bloomsbury Street London WC1B 3SR on 16 March 2020 (1 page)
10 March 2020Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR on 10 March 2020 (1 page)
10 March 2020Notification of Buffalo Pictures Limited as a person with significant control on 10 March 2020 (2 pages)
17 October 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
1 August 2019Previous accounting period shortened from 7 November 2018 to 31 October 2018 (1 page)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Cessation of Jet Stone Productions Ltd as a person with significant control on 21 February 2018 (1 page)
3 April 2019Termination of appointment of Fergus Kingsley Haycock as a director on 21 February 2018 (1 page)
10 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 7 November 2017 (11 pages)
11 January 2018Previous accounting period shortened from 30 June 2018 to 7 November 2017 (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
29 August 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
29 August 2017Previous accounting period extended from 30 April 2017 to 30 June 2017 (3 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 December 2016Appointment of Mr. Fergus Kingsley Haycock as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mr. Fergus Kingsley Haycock as a director on 6 December 2016 (2 pages)
1 November 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 1 November 2016 (1 page)
1 November 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 1 November 2016 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)