Background WavePink WaveYellow Wave

DSF WRITERS III LIMITED (08567719)

DSF WRITERS III LIMITED (08567719) is an active UK company. incorporated on 13 June 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DSF WRITERS III LIMITED has been registered for 12 years. Current directors include HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth.

Company Number
08567719
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
58 Glentham Road, London, SW13 9JJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HORLICK, Nicola Karina Christina, JONES, Laura Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSF WRITERS III LIMITED

DSF WRITERS III LIMITED is an active company incorporated on 13 June 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DSF WRITERS III LIMITED was registered 12 years ago.(SIC: 59111)

Status

active

Active since 12 years ago

Company No

08567719

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

58 Glentham Road London, SW13 9JJ,

Previous Addresses

42 Bruton Place London W1J 6PA
From: 2 April 2014To: 17 January 2017
45 Pall Mall London SW1Y 5JG England
From: 13 June 2013To: 2 April 2014
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HORLICK, Nicola Karina Christina

Active
Glentham Road, LondonSW13 9JJ
Born December 1960
Director
Appointed 13 Jun 2013

JONES, Laura Elizabeth

Active
Glentham Road, LondonSW13 9JJ
Born November 1967
Director
Appointed 18 Feb 2025

GREEN, Rachel

Resigned
Bruton Place, LondonW1J 6PA
Born April 1977
Director
Appointed 13 Jun 2013
Resigned 08 Dec 2014

HIGGINS, Nichola Jane

Resigned
Bruton Place, LondonW1J 6PA
Born March 1968
Director
Appointed 13 Jun 2013
Resigned 13 Nov 2014

Persons with significant control

1

Glentham Road, LondonSW13 9JJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 September 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Unaudited Abridged
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2013
NEWINCIncorporation