Company NameDirty South Films Limited
DirectorsDavid Hayes and Benjamin Johnston
Company StatusActive - Proposal to Strike off
Company Number11277050
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Hayes
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleProducer Director
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ
Director NameMr Benjamin Johnston
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25 D'Arblay Street
London
W1F 8EJ

Location

Registered Address25 D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
27 March 2023Confirmation statement made on 26 March 2023 with updates (4 pages)
1 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
28 September 2020Registered office address changed from C5 the Artworks 03 Creekside London SE8 4SA England to 25 D'arblay Street London W1F 8EJ on 28 September 2020 (1 page)
18 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
3 February 2020Registered office address changed from 76 Belmont Park London SE13 5BN United Kingdom to C5 the Artworks 03 Creekside London SE8 4SA on 3 February 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)