Company NameDire Straits Limited
DirectorsJohn Edward Illsley and Mark Knopfler
Company StatusActive
Company Number01334993
CategoryPrivate Limited Company
Incorporation Date20 October 1977(46 years, 6 months ago)
Previous NameTuxobond Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameJohn Edward Illsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMark Knopfler
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameJohn Edward Illsley
NationalityBritish
StatusCurrent
Appointed25 June 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCharles Edward Bicknell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 June 1998)
RoleArtistes Manager
Correspondence Address16 Lambton Place
London
W11 2SH

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

100 at £1Mark Knopfler
50.00%
Ordinary
100 at £1Mr John Illsley
50.00%
Ordinary

Financials

Year2014
Net Worth£144,239
Cash£348,900
Current Liabilities£595,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 August 2017Notification of John Edward Illsley as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
1 August 2017Notification of Mark Knopfler as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Mark Knopfler as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
1 August 2017Notification of John Edward Illsley as a person with significant control on 6 April 2016 (2 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(4 pages)
6 August 2015Secretary's details changed for John Edward Illsley on 6 August 2015 (1 page)
6 August 2015Secretary's details changed for John Edward Illsley on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mark Knopfler on 6 August 2015 (2 pages)
6 August 2015Director's details changed for John Edward Illsley on 6 August 2015 (2 pages)
6 August 2015Secretary's details changed for John Edward Illsley on 6 August 2015 (1 page)
6 August 2015Director's details changed for Mark Knopfler on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(4 pages)
6 August 2015Director's details changed for John Edward Illsley on 6 August 2015 (2 pages)
6 August 2015Director's details changed for John Edward Illsley on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Mark Knopfler on 6 August 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 200
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7LS on 7 August 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
24 July 2009Return made up to 25/06/09; full list of members (4 pages)
8 June 2009Ad 31/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 June 2009Statement of affairs (4 pages)
8 June 2009Ad 31/03/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 June 2009Statement of affairs (4 pages)
5 June 2009Company name changed tuxobond LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed tuxobond LIMITED\certificate issued on 08/06/09 (2 pages)
1 June 2009Gbp nc 100/200\31/03/09 (1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2009Gbp nc 100/200\31/03/09 (1 page)
1 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 July 2008Return made up to 25/06/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
29 June 2007Return made up to 25/06/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 July 2006Return made up to 25/06/06; full list of members (2 pages)
27 July 2006Return made up to 25/06/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 25/06/05; full list of members (7 pages)
14 July 2005Return made up to 25/06/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
15 July 2003Return made up to 25/06/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 25/06/02; full list of members (7 pages)
27 June 2002Return made up to 25/06/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 1999Return made up to 25/06/99; no change of members (4 pages)
5 July 1999Return made up to 25/06/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london wim 6AH (1 page)
25 January 1999Registered office changed on 25/01/99 from: 8-10 bulstrode street london wim 6AH (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
29 June 1998Return made up to 25/06/98; full list of members (4 pages)
29 June 1998Return made up to 25/06/98; full list of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 July 1997Return made up to 25/06/97; no change of members (7 pages)
31 July 1997Return made up to 25/06/97; no change of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 July 1996Return made up to 25/06/96; full list of members (9 pages)
2 July 1996Return made up to 25/06/96; full list of members (9 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
3 October 1987Memorandum and Articles of Association (8 pages)