Company Information for DIRECT FILM VEHICLES LIMITED
SEDULO 5TH FLOOR WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
|
Company Registration Number
04634689
Private Limited Company
Active |
Company Name | |
---|---|
DIRECT FILM VEHICLES LIMITED | |
Legal Registered Office | |
SEDULO 5TH FLOOR WALKER HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL Other companies in DY8 | |
Company Number | 04634689 | |
---|---|---|
Company ID Number | 04634689 | |
Date formed | 2003-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 10:28:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE PERKS |
||
IAN HODSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRECT FILM INDUSTRIES LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1995-06-27 | Active | |
DIRECT FILM INDUSTRIES LIMITED | Director | 1995-06-27 | CURRENT | 1995-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/22 FROM Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Alexander Jack Hodson as company secretary on 2020-08-18 | |
TM02 | Termination of appointment of Deborah Jane Perks on 2020-08-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 13/01/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 13/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 13/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 13/01/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | Return made up to 13/01/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1042824 | Active | Licenced property: EDGE LANE T A CENTRE EDGE HILL LIVERPOOL EDGE HILL GB L7 5NA. Correspondance address: AIGBURTH PO BOX 116 LIVERPOOL GB L17 6WY |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 60200 - Television programming and broadcasting activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT FILM VEHICLES LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1 |
Current Assets | 2012-02-01 | £ 1 |
Shareholder Funds | 2012-02-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (60200 - Television programming and broadcasting activities) as DIRECT FILM VEHICLES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |