DELPHI FILM PARTNER 1 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-30

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-30

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

07/03/237 March 2023 Change of details for Freeshire Limited as a person with significant control on 2020-10-17

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

02/03/232 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

19/02/1319 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

08/03/108 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ADOPT ARTICLES 22/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD BOYTON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MICHAEL CLAYTON / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JAMES SPEIGHT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MURRAY REID / 01/10/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MATTHEW TAYLOR BUGDEN

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 AMENDED FULL ACCOUNTS MADE UP TO 05/04/08

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED NEIL ANDREW FORSTER

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN FORD

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM:
12 NEW FETTER LANE
LONDON
EC4A 1AG

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 AUDITOR'S RESIGNATION

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company