Background WavePink WaveYellow Wave

DECIBEL FILMS LIMITED (07095333)

DECIBEL FILMS LIMITED (07095333) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DECIBEL FILMS LIMITED has been registered for 16 years. Current directors include BOYLE, Daniel Francis.

Company Number
07095333
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
5th Floor, 36 - 38 Wigmore Street, London, W1U 2BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOYLE, Daniel Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECIBEL FILMS LIMITED

DECIBEL FILMS LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DECIBEL FILMS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07095333

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

5th Floor, 36 - 38 Wigmore Street London, W1U 2BP,

Previous Addresses

5th Floor, 36 - 38 Wigmore Place London W1U 2BP United Kingdom
From: 9 January 2026To: 12 February 2026
34-35 Clarges Street Mayfair London W1J 7EJ England
From: 20 June 2024To: 9 January 2026
Second Floor 34 Lime Street London EC3M 7AT United Kingdom
From: 4 June 2022To: 20 June 2024
Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom
From: 26 June 2020To: 4 June 2022
39a Welbeck Street London London W1G 8DH
From: 4 December 2009To: 26 June 2020
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Dec 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BOYLE, Daniel Francis

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born October 1956
Director
Appointed 04 Dec 2009

Persons with significant control

1

Mr Daniel Francis Boyle

Active
36 - 38 Wigmore Street, LondonW1U 2BP
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Incorporation Company
4 December 2009
NEWINCIncorporation