Background WavePink WaveYellow Wave

DANGEROUS FILMS LIMITED (03326840)

DANGEROUS FILMS LIMITED (03326840) is an active UK company. incorporated on 3 March 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DANGEROUS FILMS LIMITED has been registered for 29 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
03326840
Status
active
Type
ltd
Incorporated
3 March 1997
Age
29 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANGEROUS FILMS LIMITED

DANGEROUS FILMS LIMITED is an active company incorporated on 3 March 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DANGEROUS FILMS LIMITED was registered 29 years ago.(SIC: 59113)

Status

active

Active since 29 years ago

Company No

03326840

LTD Company

Age

29 Years

Incorporated 3 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

The Gloucester Building Kensington Village Avonmore Road London W14 8RF
From: 12 April 2011To: 2 February 2021
Network House 1, Ariel Way London W12 7SL United Kingdom
From: 8 March 2010To: 12 April 2011
27-28 Eastcastle Street London W1W 8DH
From: 3 March 1997To: 8 March 2010
Timeline

35 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Capital Reduction
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Share Buyback
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
May 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Apr 20
Director Left
Apr 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Nov 2023

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Secretary
Appointed 09 Mar 2010
Resigned 31 Dec 2016

GEORGI, Peter Laurence

Resigned
28 Elfindale Road, LondonSE24 9NW
Secretary
Appointed 03 Mar 1997
Resigned 17 Sept 2004

KEMP, Michael Patrick

Resigned
122 Argyle Road, LondonW13 8EL
Secretary
Appointed 17 Apr 2004
Resigned 09 Mar 2010

HARBEN REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee secretary
Appointed 03 Mar 1997
Resigned 03 Mar 1997

BOISSEL, Laurent Francois Georges

Resigned
Kensington Village, LondonW14 8RF
Born August 1965
Director
Appointed 03 Oct 2009
Resigned 28 Feb 2014

BURKE, Carmel Michelle

Resigned
Kensington Village, LondonW14 8RF
Born May 1972
Director
Appointed 16 Feb 2017
Resigned 31 Mar 2020

D'HALLUIN, Marc-Antoine

Resigned
Kensington Village, LondonW14 8RF
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 06 Oct 2014

DALE, Richard Alan

Resigned
Flat 3 Tenby Mansions, LondonW1U 5ER
Born August 1966
Director
Appointed 03 Mar 1997
Resigned 31 Mar 2011

FETHER, Joely Bryn

Resigned
Kensington Village, LondonW14 8RF
Born May 1967
Director
Appointed 30 Aug 2011
Resigned 20 Mar 2013

FRANK, David Vincent Mutrie

Resigned
Kensington Village, LondonW14 8RF
Born September 1958
Director
Appointed 28 Mar 2013
Resigned 14 Oct 2013

FREESTON, Julian Garner

Resigned
Kensington Village, LondonW14 8RF
Born April 1969
Director
Appointed 30 Aug 2011
Resigned 31 Dec 2016

GEORGI, Peter Laurence

Resigned
28 Elfindale Road, LondonSE24 9NW
Born November 1965
Director
Appointed 03 Mar 1997
Resigned 17 Sept 2004

GOODCHILD, Tim

Resigned
97 Gibbon Road, Kingston Upon ThamesKT2 6AE
Born November 1960
Director
Appointed 04 Mar 2002
Resigned 03 Oct 2009

GREGSON, Sarah Jane

Resigned
Charecroft Way, LondonW14 0EE
Born March 1959
Director
Appointed 13 Sept 2013
Resigned 09 Apr 2021

HENWOOD, Roderick Waldemar Lisle

Resigned
Kensington Village, LondonW14 8RF
Born November 1963
Director
Appointed 06 Oct 2014
Resigned 30 Nov 2016

KEMP, Michael Patrick

Resigned
122 Argyle Road, LondonW13 8EL
Born September 1966
Director
Appointed 01 Apr 2005
Resigned 30 Sept 2011

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 16 Feb 2017
Resigned 31 Mar 2024

PARNHAM, Peter John

Resigned
3 The Ridgeway, Nort HarrowHA2 7QL
Born February 1956
Director
Appointed 04 Mar 2002
Resigned 03 Oct 2009

ROGERS, Mark Ian James

Resigned
Kensington Village, LondonW14 8RF
Born July 1968
Director
Appointed 28 Mar 2013
Resigned 13 Sept 2013

SOWERBUTTS, Paul Ramsay

Resigned
1, Ariel Way, LondonW12 7SL
Born May 1958
Director
Appointed 03 Oct 2009
Resigned 13 Jul 2010

SVENSK, Patrick Bengt

Resigned
1, Ariel Way, LondonW12 7SL
Born July 1966
Director
Appointed 03 Oct 2009
Resigned 30 Jul 2010

HARBEN NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1P 5PD
Corporate nominee director
Appointed 03 Mar 1997
Resigned 03 Mar 1997

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Legacy
15 November 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Resolution
7 February 2011
RESOLUTIONSResolutions
Legacy
14 January 2011
MG02MG02
Legacy
11 January 2011
MG01MG01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
11 December 2009
SH03Return of Purchase of Own Shares
Memorandum Articles
24 November 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Capital Cancellation Shares
3 November 2009
SH06Cancellation of Shares
Capital Allotment Shares
3 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Resolution
22 October 2009
RESOLUTIONSResolutions
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
26 August 2009
122122
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Resolution
20 August 2009
RESOLUTIONSResolutions
Auditors Resignation Company
20 July 2009
AUDAUD
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
13 March 2007
288cChange of Particulars
Resolution
5 January 2007
RESOLUTIONSResolutions
Legacy
20 December 2006
287Change of Registered Office
Legacy
18 December 2006
169169
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Legacy
6 September 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
24 October 2005
88(2)R88(2)R
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
287Change of Registered Office
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288cChange of Particulars
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
9 March 1999
363aAnnual Return
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Resolution
5 March 1998
RESOLUTIONSResolutions
Legacy
21 March 1997
88(2)R88(2)R
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Incorporation Company
3 March 1997
NEWINCIncorporation