-
DR PLUTO FILMS LIMITED - 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
Company Information
- Company registration number
- 10092766
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Charles House
- 108-110 Finchley Road
- London
- NW3 5JJ
- United Kingdom 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom UK
Management
- Managing Directors
- ABADI, James David Franklyn
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-31
- Age Of Company 2016-03-31 8 years
- SIC/NACE
- 59113
Ownership
- Beneficial Owners
- -
- Mr James David Franklyn Abadi
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- DR PLUTO WORLDWIDE FILMS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-13
- Last Date: 2024-03-30
-
DR PLUTO FILMS LIMITED Company Description
- DR PLUTO FILMS LIMITED is a ltd registered in United Kingdom with the Company reg no 10092766. Its current trading status is "live". It was registered 2016-03-31. It was previously called DR PLUTO WORLDWIDE FILMS LIMITED. It has declared SIC or NACE codes as "59113". It has 1 director The latest accounts are filed up to 2022-12-31.It can be contacted at 4Th Floor Charles House .
Get DR PLUTO FILMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dr Pluto Films Limited - 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom
- 2016-03-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DR PLUTO FILMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-17) - CS01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-01-16) - PSC04
-
cessation-of-a-person-with-significant-control (2023-01-16) - PSC07
-
confirmation-statement-with-no-updates (2023-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
change-to-a-person-with-significant-control (2021-08-25) - PSC04
-
mortgage-satisfy-charge-full (2021-08-31) - MR04
-
termination-director-company-with-name-termination-date (2021-08-31) - TM01
-
resolution (2021-09-03) - RESOLUTIONS
-
resolution (2021-09-05) - RESOLUTIONS
-
legacy (2021-09-03) - SH20
-
capital-cancellation-shares (2021-09-03) - SH06
-
memorandum-articles (2021-09-05) - MA
-
legacy (2021-09-03) - CAP-SS
-
change-person-director-company-with-change-date (2021-08-25) - CH01
-
capital-statement-capital-company-with-date-currency-figure (2021-09-03) - SH19
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-25) - AD01
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
termination-director-company-with-name-termination-date (2021-09-06) - TM01
-
capital-cancellation-shares (2021-09-13) - SH06
-
resolution (2021-09-10) - RESOLUTIONS
-
capital-return-purchase-own-shares (2021-09-06) - SH03
-
memorandum-articles (2021-09-16) - MA
-
capital-return-purchase-own-shares (2021-11-02) - SH03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-01) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-31) - MR01
-
mortgage-satisfy-charge-full (2020-01-22) - MR04
-
appoint-person-director-company-with-name-date (2020-11-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-11-09) - AA
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-19) - AA
-
confirmation-statement-with-no-updates (2019-04-03) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-20) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-14) - AA
-
confirmation-statement-with-no-updates (2018-04-12) - CS01
-
termination-director-company-with-name-termination-date (2018-10-09) - TM01
-
appoint-person-director-company-with-name-date (2018-10-09) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-13) - CS01
-
termination-director-company-with-name-termination-date (2017-08-31) - TM01
-
appoint-person-director-company-with-name-date (2017-08-31) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-10-06) - AA
keyboard_arrow_right 2016
-
incorporation-company (2016-03-31) - NEWINC
-
resolution (2016-05-27) - RESOLUTIONS
-
capital-allotment-shares (2016-06-02) - SH01
-
certificate-change-of-name-company (2016-04-04) - CERTNM
-
change-account-reference-date-company-current-shortened (2016-06-01) - AA01
-
capital-name-of-class-of-shares (2016-06-01) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-30) - MR01
-
appoint-person-director-company-with-name-date (2016-06-01) - AP01