DAY TRIPPER FILMS LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Statement of capital on 2025-03-20

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Resolutions

View Document

04/03/254 March 2025 Satisfaction of charge 083504440002 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 083504440003 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 083504440005 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 083504440001 in full

View Document

24/02/2524 February 2025 Satisfaction of charge 083504440006 in full

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-03-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of capital on 2022-03-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 PREVSHO FROM 02/04/2020 TO 31/12/2019

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAVAN ASH

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COWIE

View Document

11/02/1911 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083504440006

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

02/01/192 January 2019 PREVSHO FROM 03/04/2018 TO 02/04/2018

View Document

01/11/181 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 3672962

View Document

01/11/181 November 2018 STATEMENT BY DIRECTORS

View Document

01/11/181 November 2018 SOLVENCY STATEMENT DATED 31/10/18

View Document

01/11/181 November 2018 REDUCE ISSUED CAPITAL 01/11/2018

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY EASTWOOD

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MARK SAMUEL COWIE

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

03/01/183 January 2018 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

03/01/173 January 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

04/10/164 October 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083504440005

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083504440004

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083504440003

View Document

02/02/152 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

06/10/146 October 2014 SOLVENCY STATEMENT DATED 02/10/14

View Document

06/10/146 October 2014 REDUCE ISSUED CAPITAL 03/10/2014

View Document

06/10/146 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 4473554

View Document

06/10/146 October 2014 STATEMENT BY DIRECTORS

View Document

16/05/1416 May 2014 07/05/14 STATEMENT OF CAPITAL GBP 4652522

View Document

13/05/1413 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 4225033

View Document

13/05/1413 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 4448766

View Document

23/04/1423 April 2014 ADOPT ARTICLES 26/03/2014

View Document

28/01/1428 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

09/01/149 January 2014 CURREXT FROM 31/01/2014 TO 05/04/2014

View Document

09/01/149 January 2014 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083504440002

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083504440001

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR HARRY JOHN CHARLES EASTWOOD

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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