Digeneration Films Ltd

General information

Name:

Digeneration Films Limited

Office Address:

7 Chatsworth Road Croydon CR0 1HE Surrey

Number: 05448021

Incorporation date: 2005-05-10

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Digeneration Films came into being in 2005 as a company enlisted under no 05448021, located at CR0 1HE Surrey at 7 Chatsworth Road. This company has been in business for 19 years and its last known status is active - proposal to strike off. This business's Standard Industrial Classification Code is 90030 and has the NACE code: Artistic creation. Digeneration Films Limited reported its account information for the financial period up to 2022/04/30. Its most recent annual confirmation statement was filed on 2022/05/10.

As for this particular business, the full extent of director's duties have so far been carried out by Dylan B. who was selected to lead the company in 2006 in June. The business had been supervised by Derek B. until Wednesday 31st May 2023. What is more another director, namely Martin L. quit on Wednesday 31st May 2023.

Derek B. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dylan B.

Role: Director

Appointed: 01 June 2006

Latest update: 4 September 2023

Dylan B.

Role: Secretary

Appointed: 01 June 2006

Latest update: 4 September 2023

People with significant control

Derek B.
Notified on 6 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 May 2023
Confirmation statement last made up date 10 May 2022
Annual Accounts 25 April 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-06-01
Annual Accounts 1 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 January 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 28 January 2016
Annual Accounts 3 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 3 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 28 February 2014
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 1st, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
18
Company Age

Similar companies nearby

Closest companies