Background WavePink WaveYellow Wave

DENA FILMS LIMITED (09664530)

DENA FILMS LIMITED (09664530) is an active UK company. incorporated on 30 June 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DENA FILMS LIMITED has been registered for 10 years. Current directors include KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar and 2 others.

Company Number
09664530
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar, ROBINSON, Sarah Jane Catherine, Ms., ROSENWINK, Jay Anthony
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENA FILMS LIMITED

DENA FILMS LIMITED is an active company incorporated on 30 June 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DENA FILMS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09664530

LTD Company

Age

10 Years

Incorporated 30 June 2015

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 22 July 2025
Warner House 98 Theobald's Road London WC1X 8WB
From: 30 June 2015To: 19 May 2025
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Feb 17
Director Left
Feb 17
Owner Exit
Jan 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 19 Feb 2021

MCCORRY, Nigel Patrick, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1970
Director
Appointed 12 Sept 2023

POLLITT, Samar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1978
Director
Appointed 11 Mar 2024

ROBINSON, Sarah Jane Catherine, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1969
Director
Appointed 18 Jul 2025

ROSENWINK, Jay Anthony

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1980
Director
Appointed 11 Mar 2024

HAMMOND, Tina

Resigned
98 Theobald's Road, LondonWC1X 8WB
Secretary
Appointed 07 Jul 2015
Resigned 19 Feb 2021

BLAIKLEY, David John

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born April 1963
Director
Appointed 30 Jun 2015
Resigned 25 Sept 2023

BUTTON, Roy David

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born September 1951
Director
Appointed 07 Jul 2015
Resigned 16 Feb 2017

CREIGHTON, Thomas Hugh

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 30 Jun 2015
Resigned 17 Feb 2021

TREHY, Kevin John

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1967
Director
Appointed 16 Feb 2017
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
98 Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Theobald's Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2015
NEWINCIncorporation