Documentree Films Limited

General information

Name:

Documentree Films Ltd

Office Address:

79 Coleridge Street BN3 5AA Hove

Number: 07512873

Incorporation date: 2011-02-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Documentree Films Limited firm has been operating on the market for at least thirteen years, as it's been established in 2011. Started with Companies House Reg No. 07512873, Documentree Films was set up as a Private Limited Company with office in 79 Coleridge Street, Hove BN3 5AA. The business name of the company got changed in the year 2013 to Documentree Films Limited. This enterprise previous business name was Deschamps Pictures. This enterprise's principal business activity number is 59111 which means Motion picture production activities. The business most recent filed accounts documents cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-07-06.

There's 1 managing director now controlling the limited company, specifically Pierre D. who's been utilizing the director's assignments for thirteen years. For five years Cassius D., had performed the duties for the following limited company up until the resignation in February 2023. Additionally a different director, namely Etta D. quit on 2023/07/12.

  • Previous company's names
  • Documentree Films Limited 2013-02-06
  • Deschamps Pictures Ltd. 2011-02-01

Financial data based on annual reports

Company staff

Pierre D.

Role: Director

Appointed: 01 February 2011

Latest update: 14 March 2024

People with significant control

Pierre D. is the individual with significant control over this firm and has 1/2 or less of voting rights.

Pierre D.
Notified on 29 March 2021
Nature of control:
1/2 or less of voting rights
Cassius D.
Notified on 25 June 2018
Ceased on 28 December 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Etta D.
Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 7 May 2014
Start Date For Period Covered By Report 2013-03-01
Date Approval Accounts 7 May 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 19 April 2017
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 14 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 November 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2013
Annual Accounts 7 April 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 7 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor 19 New Road

Post code:

BN1 1UF

City / Town:

Brighton

HQ address,
2015

Address:

102 Woodbourn Avenue

Post code:

BN1 8EJ

City / Town:

Brighton

HQ address,
2015

Address:

102 Woodbourn Avenue

Post code:

BN1 8EJ

City / Town:

Brighton

Accountant/Auditor,
2015 - 2015

Name:

Wisdom Accounting Service Ltd

Address:

Flat 8 50 New Church Road

Post code:

BN3 4DL

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
13
Company Age

Closest Companies - by postcode