DOUBLE NEGATIVE HOLDINGS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Christopher Ryan Pflug as a director on 2025-04-11

View Document

06/05/256 May 2025 Change of details for Mr Namit Malhotra as a person with significant control on 2016-04-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

03/04/253 April 2025 Accounts for a small company made up to 2024-03-31

View Document

31/03/2531 March 2025 Registration of charge 035586680015, created on 2025-03-28

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

06/02/256 February 2025 Termination of appointment of Simon Philip Morgan as a director on 2025-01-24

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

14/01/2414 January 2024 Full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Cessation of Prime Focus World N.V. as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Notification of Namit Malhotra as a person with significant control on 2016-04-06

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-03-31

View Document

29/03/2329 March 2023 Director's details changed for Mr Vikas Rathee on 2022-09-13

View Document

25/11/2225 November 2022 Satisfaction of charge 035586680010 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 035586680012 in full

View Document

25/11/2225 November 2022 Satisfaction of charge 035586680013 in full

View Document

24/11/2224 November 2022 Registration of charge 035586680014, created on 2022-11-21

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

11/10/2211 October 2022 Appointment of Mr Simon Philip Morgan as a director on 2022-10-07

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

11/01/2211 January 2022 Satisfaction of charge 035586680011 in full

View Document

06/01/226 January 2022 Registration of charge 035586680013, created on 2022-01-04

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

24/03/2024 March 2020 SAIL ADDRESS CREATED

View Document

24/03/2024 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/01/206 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLBEN

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOPE

View Document

13/09/1913 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035586680011

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680007

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680009

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680008

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680006

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035586680010

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL RIDDLE

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIKAS RATHEE / 01/09/2018

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035586680009

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / NAMIT MALHOTRA / 05/04/2018

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680005

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680003

View Document

30/10/1730 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680004

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED VIKAS RATHEE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MASSOUD ENTEKHABI

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035586680008

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035586680006

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035586680007

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035586680002

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CHIANG

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035586680005

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035586680003

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035586680004

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/06/1613 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FRANKLIN

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035586680002

View Document

05/06/155 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

06/03/156 March 2015 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MASSOUD ENTEKHABI

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED NAMIT MALHOTRA

View Document

24/02/1524 February 2015 ALTER ARTICLES 15/07/2014

View Document

24/02/1524 February 2015 ALTER ARTICLES 15/07/2014

View Document

06/02/156 February 2015 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW HOLBEN

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 77 SHAFTESBURY AVENUE LONDON W1D 5DU

View Document

29/05/1329 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 AUDITOR'S RESIGNATION

View Document

24/12/1224 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/08/1217 August 2012 ARTICLES OF ASSOCIATION

View Document

17/08/1217 August 2012 ALTER ARTICLES 13/08/2012

View Document

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANKLIN / 06/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NOBLE / 06/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIDDLE / 06/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS; AMEND

View Document

16/05/0916 May 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS; AMEND

View Document

04/06/084 June 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHIANG / 01/01/2008

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0513 January 2005 S-DIV 30/12/04

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED ROCKETSHIP HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/05/03; CHANGE OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

29/01/0229 January 2002 COMPANY NAME CHANGED ROCKETSHIP LIMITED CERTIFICATE ISSUED ON 29/01/02

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED FASTEVEN LIMITED CERTIFICATE ISSUED ON 14/09/98

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 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