Company NameDiamond Management Limited
DirectorsJean Valerie Goldshaft and Lesley Anderson
Company StatusActive
Company Number02219565
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMrs Jean Valerie Goldshaft
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNowhurst Farm
Nowhurst Lane Broadbridge Heath
Horsham
Sussex
RH12 3PJ
Director NameMs Lesley Anderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 11 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressCloud 9
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameMs Lesley Anderson
NationalityBritish
StatusCurrent
Appointed15 August 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloud 9
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 August 2003)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitediamondmanagement.co.uk
Telephone020 76310400
Telephone regionLondon

Location

Registered AddressCloud 9
Taggs Island
Hampton
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

60 at £1J. Diamond
60.00%
Ordinary
40 at £1Lesley Duff
40.00%
Ordinary

Financials

Year2014
Net Worth£71,617
Cash£222,987
Current Liabilities£236,304

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
2 September 2020Change of details for Mrs Jean Valerie Diamond as a person with significant control on 28 August 2020 (2 pages)
2 September 2020Director's details changed for Ms Lesley Duff on 28 August 2020 (2 pages)
2 September 2020Secretary's details changed for Ms Lesley Duff on 28 August 2020 (1 page)
2 September 2020Change of details for Ms Lesley Duff as a person with significant control on 28 August 2020 (2 pages)
2 September 2020Director's details changed for Mrs Jean Valerie Diamond on 28 August 2020 (2 pages)
27 July 2020Notification of Lesley Duff as a person with significant control on 1 July 2020 (2 pages)
27 July 2020Change of details for Mrs Jean Valerie Goldshaft as a person with significant control on 1 July 2020 (2 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Lesley Duff on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Jean Valerie Diamond on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Lesley Duff on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Jean Valerie Diamond on 31 December 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 31/12/06; full list of members (3 pages)
13 March 2007Location of register of members (1 page)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006Registered office changed on 10/11/06 from: 47 westminster palace gardens artillery row london SW1P 1RR (1 page)
10 November 2006Registered office changed on 10/11/06 from: 47 westminster palace gardens artillery row london SW1P 1RR (1 page)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Ad 15/08/03--------- £ si 96@1=96 £ ic 4/100 (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Ad 15/08/03--------- £ si 96@1=96 £ ic 4/100 (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
27 February 2003Return made up to 31/12/02; full list of members (6 pages)
27 February 2003Return made up to 31/12/02; full list of members (6 pages)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
30 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
24 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
7 September 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
17 March 1999Return made up to 31/12/98; full list of members (6 pages)
17 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
10 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 April 1995Return made up to 07/12/94; no change of members (6 pages)
19 April 1995Return made up to 07/12/94; no change of members (6 pages)
10 February 1988Incorporation (16 pages)
10 February 1988Incorporation (16 pages)