You are here: bizstats.co.uk > a-z index > D list > D- list

D-films LLP LONDON


D-Films Llp was dissolved on 2022-04-12. D-films LLP was a limited liability partnership that could have been found at Bespoke Spaces 465C, Hornsey Road, London, N19 4DR, UNITED KINGDOM. The company (formally formed on 2016-06-20). The last confirmation statement was sent on 2021-05-24 and last time the statutory accounts were sent was on 30 June 2020.

D-films LLP Address / Contact

Office Address Bespoke Spaces 465c
Office Address2 Hornsey Road
Town London
Post code N19 4DR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412380
Date of Incorporation Mon, 20th Jun 2016
Date of Dissolution Tue, 12th Apr 2022
End of financial Year 30th June
Company age 6 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Vasile C.

Position: LLP Designated Member

Appointed: 18 January 2022

Bellegarde Lp

Position: Corporate LLP Designated Member

Appointed: 03 October 2019

Resigned: 18 January 2022

Roveretto Lp

Position: Corporate LLP Designated Member

Appointed: 03 October 2019

Resigned: 18 January 2022

Donna E.

Position: LLP Designated Member

Appointed: 23 July 2019

Resigned: 03 October 2019

Roveretto Lp

Position: Corporate LLP Designated Member

Appointed: 14 March 2019

Resigned: 23 July 2019

Bellegarde Lp

Position: Corporate LLP Designated Member

Appointed: 12 March 2019

Resigned: 23 July 2019

Donna E.

Position: LLP Designated Member

Appointed: 12 March 2019

Resigned: 14 March 2019

Bryan T.

Position: LLP Designated Member

Appointed: 20 June 2016

Resigned: 12 March 2019

Cfs Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 20 June 2016

Resigned: 12 March 2019

People with significant control

Vasile C.

Notified on 14 March 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Beatrice C.

Notified on 22 November 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Donna E.

Notified on 14 March 2019
Ceased on 14 March 2019
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Bellegarde Lp

11 A Hyde Park Mansions Cabbell Street, London, NW1 5BA, England

Legal authority Companies Act
Legal form Limited
Notified on 12 March 2019
Ceased on 14 March 2019
Nature of control: 75,01-100% voting rights

Bryan T.

Notified on 19 June 2017
Ceased on 12 March 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 19 June 2017
Ceased on 12 March 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
Free Download (1 page)

Company search