DISRUPTIVE ELEMENT FILMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/01/2517 January 2025 Registered office address changed from 8 Aldridge Road Villas London W11 1BP England to Salisbury House London Wall London EC2M 5PS on 2025-01-17

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Change of details for Dr Ananthinee Krishnan Tatparanandam as a person with significant control on 2021-07-01

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANANTHINEE KRISHNAN TATPARANANDAM / 27/06/2018

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY DANIELA ZANZOTTO

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / DR ANANTINI KRISHNAN / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / DR ANANTINI KRISHNAN TATPARANANDAM / 27/06/2018

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ZANZOTTO / 27/06/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANANTINI KRISHNAN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ANANTINI KRISHNAN / 30/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/124 September 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 DISS40 (DISS40(SOAD))

View Document

14/11/1114 November 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANANTINI KRISHNAN / 31/10/2010

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 6 COLVILLE TERRACE LONDON W11 2BE

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELA ZANZOTTO / 11/07/2010

View Document

10/09/1010 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANANTINI KRISHNAN / 11/07/2010

View Document

06/05/106 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/06/071 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: UNIT 8 93 PAUL STREET LONDON ENGLAND EC2A 4NY

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9AT

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 23 BEECH HILL ROAD SHEFFIELD S10 2SA

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/12/9722 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 SECRETARY RESIGNED

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

18/08/9618 August 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 REGISTERED OFFICE CHANGED ON 18/08/96 FROM: 1 INTER CITY HOUSE MITCHELL LANE BRISTOL BS1 6BU

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED MIGHTWEIGH LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

11/07/9611 July 1996 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