-
DOUBLE NEGATIVE FILMS LIMITED - 160 Great Portland Street, London, W1W 5QA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08264929
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 160 Great Portland Street
- London
- W1W 5QA 160 Great Portland Street, London, W1W 5QA UK
Management
- Geschäftsführung
- RATHEE, Vikas
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.10.2012
- Alter der Firma 2012-10-23 11 Jahre
- SIC/NACE
- 59120
Eigentumsverhältnisse
- Beneficial Owners
- Double Negative Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- NEWINCCO 1213 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- Jahresmeldung
- Fälligkeit: 2024-11-06
- Letzte Einreichung: 2023-10-23
-
DOUBLE NEGATIVE FILMS LIMITED Firmenbeschreibung
- DOUBLE NEGATIVE FILMS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08264929. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.10.2012 registriert. DOUBLE NEGATIVE FILMS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NEWINCCO 1213 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "59120" registriert. Das Unternehmen hat 1 Geschäftsführer Die Firma kann schriftlich über 160 Great Portland Street erreicht werden.
Jetzt sichern DOUBLE NEGATIVE FILMS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Double Negative Films Limited - 160 Great Portland Street, London, W1W 5QA, Grossbritannien
- 2012-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOUBLE NEGATIVE FILMS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-01-14) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-10-23) - CS01
-
accounts-with-accounts-type-small (2023-04-11) - AA
-
change-person-director-company-with-change-date (2023-03-29) - CH01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-11-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-06) - MR01
-
confirmation-statement-with-no-updates (2022-10-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-12-30) - AA
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
-
accounts-with-accounts-type-small (2021-04-16) - AA
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-08-04) - SH01
-
change-sail-address-company-with-new-address (2020-03-24) - AD02
-
accounts-with-accounts-type-small (2020-09-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-01) - MR01
-
move-registers-to-sail-company-with-new-address (2020-03-24) - AD03
-
confirmation-statement-with-updates (2020-11-04) - CS01
-
change-person-director-company-with-change-date (2020-11-04) - CH01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-23) - RP04CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-11-26) - TM01
-
confirmation-statement-with-no-updates (2019-11-01) - CS01
-
change-person-director-company-with-change-date (2019-11-01) - CH01
-
termination-secretary-company-with-name-termination-date (2019-08-08) - TM02
-
accounts-with-accounts-type-full (2019-03-22) - AA
-
appoint-person-director-company-with-name-date (2019-03-04) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-01-05) - AA
-
confirmation-statement-with-updates (2018-11-01) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-05) - AA
-
confirmation-statement-with-updates (2017-10-25) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-03) - CS01
-
termination-director-company-with-name-termination-date (2016-10-26) - TM01
-
appoint-corporate-secretary-company-with-name-date (2016-03-07) - AP04
-
accounts-with-accounts-type-dormant (2016-01-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-10-28) - AA
-
gazette-notice-compulsory (2015-08-25) - GAZ1
-
change-account-reference-date-company-previous-shortened (2015-03-06) - AA01
-
gazette-filings-brought-up-to-date (2015-10-20) - DISS40
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
accounts-with-accounts-type-dormant (2014-09-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-19) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-23) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2012-11-26) - AD01
-
appoint-person-director-company-with-name (2012-11-26) - AP01
-
termination-secretary-company-with-name (2012-11-26) - TM02
-
change-of-name-notice (2012-11-26) - CONNOT
-
termination-director-company-with-name (2012-11-26) - TM01
-
certificate-change-of-name-company (2012-11-26) - CERTNM
-
appoint-person-director-company-with-name (2012-12-04) - AP01
-
change-account-reference-date-company-current-extended (2012-12-28) - AA01