DELISH FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameDELISH FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08796259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELISH FILMS LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication

    Where is DELISH FILMS LIMITED located?

    Registered Office Address
    C/O Flb Accountants Llp 1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DELISH FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What are the latest filings for DELISH FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Statement of capital on Feb 21, 2024

    • Capital: GBP 100
    5 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Dec 05, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 087962590002 in full

    1 pagesMR04

    Secretary's details changed for Flb Company Secretarial Services Ltd on Sep 12, 2023

    1 pagesCH04

    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 Sep 14, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Satisfaction of charge 087962590001 in full

    1 pagesMR04

    Satisfaction of charge 087962590005 in full

    1 pagesMR04

    Statement of capital on Mar 29, 2023

    • Capital: GBP 1,716,030
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Director's details changed for Duncan Murray Reid on Mar 09, 2023

    2 pagesCH01

    Director's details changed for Ingenious Media Director Limited on Mar 01, 2023

    1 pagesCH02

    Termination of appointment of Gary Michael Bell as a director on Mar 09, 2023

    1 pagesTM01

    Appointment of Duncan Murray Reid as a director on Mar 09, 2023

    2 pagesAP01

    Who are the officers of DELISH FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLB COMPANY SECRETARIAL SERVICES LTD
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    United Kingdom
    Secretary
    1010 Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    C/O Flb Accountants Llp
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12133630
    262111240001
    REID, Duncan Murray
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    United KingdomBritish267705870001
    INGENIOUS MEDIA DIRECTOR LIMITED
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Director
    14 Bird Street
    W1U 1BU London
    Parcels Building
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11711211
    255060000001
    CRUICKSHANK, Sarah
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    183284730001
    GREENFIELD, Emma Louise
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    213155180001
    WRIGHT, Jennifer
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Secretary
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    245303030001
    BELL, Gary Michael
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    Berkshire
    United Kingdom
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    250
    Berkshire
    United Kingdom
    EnglandBritish254929050052
    FUSS, Stephen Gregory
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomBritish175819280001
    MILBURN, Christopher Hewlins
    Royal College Street
    NW1 0TH London
    10
    United Kingdom
    Director
    Royal College Street
    NW1 0TH London
    10
    United Kingdom
    United KingdomBritish38979290009
    SANDLER, Nicolas Vetters
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    United KingdomAmerican194333590001
    SCARSO, Andrea
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    Director
    Golden Square
    W1F 9JG London
    15
    United Kingdom
    EnglandBritish215754680002

    What are the latest statements on persons with significant control for DELISH FILMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does DELISH FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2017
    Delivered On Mar 17, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • British Broadcasting Corporation
    Transactions
    • Mar 17, 2017Registration of a charge (MR01)
    • Apr 19, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 29, 2016
    Delivered On Jul 13, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ingenious Resources Limited
    Transactions
    • Jul 13, 2016Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2016
    Delivered On Feb 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ingenious Project Finance Limited
    Transactions
    • Feb 12, 2016Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Burmester, Duncker & Joly Gmbh & Co Kg Trading Under the Name Dfg Deutsche Filmversicherungsgemeinschaft
    • European Film Bonds a/S
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Dec 12, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 06, 2015
    Delivered On Nov 10, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Colony Films Limited
    Transactions
    • Nov 10, 2015Registration of a charge (MR01)
    • Apr 25, 2023Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0