Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dayday Films (CM) Limited
Dayday Films (CM) Limited is a liquidation company incorporated on 14 March 2011 with the registered office located in London, Greater London. Dayday Films (CM) Limited was registered 14 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
6 years ago
Company No
07562119
Private limited company
Age
14 years
Incorporated
14 March 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
2353 days
Dated
30 April 2018
(7 years ago)
Next confirmation dated
30 April 2019
Was due on
14 May 2019
(6 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2218 days
For period
1 Jul
⟶
30 Jun 2017
(12 months)
Accounts type is
Small
Next accounts for period
26 December 2018
Was due on
26 September 2019
(6 years ago)
Learn more about Dayday Films (CM) Limited
Contact
Update Details
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
27 Apr 2024
(1 year 5 months ago)
Previous address was
4th Floor Allan House 10 Princes Street London W1G 0AH
Companies in EC2A 4BX
Telephone
Unreported
Email
Unreported
Website
Ingeniousmedia.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Duncan Murray Reid
Director • None • British
Sarah Cruickshank
Secretary
Ingenious Media Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Freeshire Limited
Duncan Murray Reid is a mutual person.
Active
Goldwoodshire Limited
Duncan Murray Reid is a mutual person.
Active
Lanternbury Limited
Duncan Murray Reid is a mutual person.
Active
Kantern Limited
Duncan Murray Reid is a mutual person.
Active
Opal Film Partners 2 Limited
Duncan Murray Reid is a mutual person.
Active
Opal Film Partners 1 Limited
Duncan Murray Reid is a mutual person.
Active
Jade Film Partner 1 Limited
Duncan Murray Reid is a mutual person.
Active
Jade Film Partner 2 Limited
Duncan Murray Reid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
£18K
Decreased by £501K (-97%)
Turnover
£2.77M
Decreased by £1.49M (-35%)
Employees
Unreported
Same as previous period
Total Assets
£68.01M
Decreased by £3.04M (-4%)
Total Liabilities
-£67.22M
Decreased by £3.22M (-5%)
Net Assets
£786K
Increased by £189K (+32%)
Debt Ratio (%)
99%
Decreased by 0.32% (-0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 27 Apr 2024
Neil Andrew Forster Resigned
1 Year 7 Months Ago on 6 Mar 2024
Jennifer Wright Resigned
6 Years Ago on 11 Apr 2019
Registered Address Changed
6 Years Ago on 16 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 10 Jan 2019
Accounting Period Extended
6 Years Ago on 21 Nov 2018
Small Accounts Submitted
7 Years Ago on 2 Jul 2018
Confirmation Submitted
7 Years Ago on 3 May 2018
Emma Louise Greenfield Resigned
7 Years Ago on 6 Apr 2018
Jennifer Wright Appointed
7 Years Ago on 6 Apr 2018
Get Alerts
Get Credit Report
Discover Dayday Films (CM) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 10 December 2024
Submitted on 10 Feb 2025
Registered office address changed from 4th Floor Allan House 10 Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
Submitted on 15 Mar 2024
Liquidators' statement of receipts and payments to 10 December 2023
Submitted on 10 Feb 2024
Liquidators' statement of receipts and payments to 10 December 2022
Submitted on 2 Feb 2023
Liquidators' statement of receipts and payments to 10 December 2021
Submitted on 11 Feb 2022
Liquidators' statement of receipts and payments to 10 December 2020
Submitted on 9 Feb 2021
Liquidators' statement of receipts and payments to 10 December 2019
Submitted on 4 Feb 2020
Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
Submitted on 12 Apr 2019
Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 Princes Street London W1G 0AH on 16 January 2019
Submitted on 16 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs