Background WavePink WaveYellow Wave

DOMINIC SIVYER FILMS LTD (03502233)

DOMINIC SIVYER FILMS LTD (03502233) is an active UK company. incorporated on 30 January 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DOMINIC SIVYER FILMS LTD has been registered for 28 years. Current directors include SIVYER, Dominic.

Company Number
03502233
Status
active
Type
ltd
Incorporated
30 January 1998
Age
28 years
Address
45/46 Poland Street, London, W1F 7NA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
SIVYER, Dominic
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMINIC SIVYER FILMS LTD

DOMINIC SIVYER FILMS LTD is an active company incorporated on 30 January 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DOMINIC SIVYER FILMS LTD was registered 28 years ago.(SIC: 59111)

Status

active

Active since 28 years ago

Company No

03502233

LTD Company

Age

28 Years

Incorporated 30 January 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

QUONTROL LIMITED
From: 7 July 1998To: 29 May 2024
BROOMCO (1462) LIMITED
From: 6 April 1998To: 7 July 1998
HOWARD LEIGHT (UK) LIMITED
From: 23 February 1998To: 6 April 1998
BROOMCO (1462) LIMITED
From: 30 January 1998To: 23 February 1998
Contact
Address

45/46 Poland Street London, W1F 7NA,

Previous Addresses

Mellow End Littleworth Road the Sands Farnham Surrey GU10 1JN England
From: 11 February 2023To: 12 January 2026
9 Abbey Business Park Monk's Walk Farnham Surrey GU9 8HT England
From: 29 January 2020To: 11 February 2023
C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
From: 5 April 2012To: 29 January 2020
10 St Georges Yard Farnham Surrey GU9 7LW
From: 30 January 1998To: 5 April 2012
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Director Left
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SIVYER, Dominic

Active
Poland Street, LondonW1F 7NA
Born September 1990
Director
Appointed 26 May 2024

CELLIER, Michelle Lynn

Resigned
Poland Street, LondonW1F 7NA
Secretary
Appointed 17 Sept 2008
Resigned 12 Jan 2026

MICHAU, Peter James

Resigned
3 Littleworth Lane, EsherKT10 9PF
Secretary
Appointed 29 Jun 1998
Resigned 17 Sept 2008

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 30 Jan 1998
Resigned 29 Jun 1998

CELLIER, William Mark

Resigned
Littleworth Road, FarnhamGU10 1JN
Born July 1950
Director
Appointed 29 Jun 1998
Resigned 14 Oct 2024

WHARIN, David

Resigned
Brackenwood, LeatherheadKT22 0BZ
Born February 1951
Director
Appointed 29 Jun 1998
Resigned 31 Aug 2004

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jan 1998
Resigned 21 Jun 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 30 Jan 1998
Resigned 29 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Dominic Sivyer

Active
Poland Street, LondonW1F 7NA
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 May 2024

Mr William Mark Cellier

Ceased
Littleworth Road, FarnhamGU10 1JN
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2017
Ceased 26 May 2024
Fundings
Financials
Latest Activities

Filing History

104

Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 May 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
353353
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
287Change of Registered Office
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1999
AAAnnual Accounts
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Resolution
11 June 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
363aAnnual Return
Legacy
17 February 1999
363(353)363(353)
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
28 September 1998
287Change of Registered Office
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 April 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1998
NEWINCIncorporation