Company NameThe Dive Show Limited
Company StatusDissolved
Company Number02602043
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Nigel Paul Eaton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(1 day after company formation)
Appointment Duration32 years, 10 months (closed 07 February 2024)
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Calendar Mews Electric Parade
Surbiton
Surrey
KT6 5NY
Director NameBernard Eaton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 day after company formation)
Appointment Duration21 years, 5 months (resigned 29 September 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Director NameVera Maud Eaton
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 day after company formation)
Appointment Duration24 years, 5 months (resigned 22 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Secretary NameVera Maud Eaton
NationalityBritish
StatusResigned
Appointed18 April 1991(1 day after company formation)
Appointment Duration24 years, 5 months (resigned 22 September 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Birchwood Grove
Hampton
Middlesex
TW12 3DU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitediveshows.co.uk

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Nigel Paul Eaton
51.00%
Ordinary
39 at £1Bernard Eaton
39.00%
Ordinary
10 at £1Vera Maud Eaton
10.00%
Ordinary

Financials

Year2014
Net Worth£62,871
Cash£6,829
Current Liabilities£60,997

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
3 January 2019Change of details for Mr Michael Peter Eaton as a person with significant control on 5 October 2018 (2 pages)
24 April 2018Notification of Michael Peter Eaton as a person with significant control on 25 April 2017 (2 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
24 April 2018Change of details for Mr Nigel Paul Eaton as a person with significant control on 25 April 2017 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 May 2016Director's details changed for Mr Nigel Paul Eaton on 15 December 2015 (2 pages)
4 May 2016Director's details changed for Mr Nigel Paul Eaton on 15 December 2015 (2 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 October 2015Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (1 page)
13 October 2015Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (1 page)
13 October 2015Termination of appointment of Vera Maud Eaton as a secretary on 22 September 2015 (1 page)
13 October 2015Termination of appointment of Vera Maud Eaton as a director on 22 September 2015 (1 page)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
14 April 2015Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 8 Mount Mews High Street Hampton Middlesex TW12 2SH to Suite B 74 Oldfield Road Oldfield Road Hampton Middlesex TW12 2HR on 14 April 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Director's details changed for Nigel Paul Eaton on 1 November 2013 (2 pages)
29 April 2014Director's details changed for Nigel Paul Eaton on 1 November 2013 (2 pages)
29 April 2014Director's details changed for Nigel Paul Eaton on 1 November 2013 (2 pages)
11 March 2014Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 55 High Street Teddington Middlesex TW11 8HA on 11 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
10 May 2013Termination of appointment of Bernard Eaton as a director (1 page)
10 May 2013Termination of appointment of Bernard Eaton as a director (1 page)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
11 July 2012Director's details changed for Nigel Paul Eaton on 4 July 2012 (2 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 June 2009Return made up to 17/04/09; full list of members (4 pages)
8 June 2009Return made up to 17/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 17/04/07; full list of members (7 pages)
31 May 2007Return made up to 17/04/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 17/04/06; full list of members (7 pages)
12 April 2006Return made up to 17/04/06; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 April 2005Return made up to 17/04/05; full list of members (7 pages)
12 April 2005Return made up to 17/04/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
17 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
17 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 July 2002Return made up to 17/04/02; full list of members (7 pages)
17 July 2002Return made up to 17/04/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 December 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 May 2001Full accounts made up to 30 April 2000 (10 pages)
1 May 2001Full accounts made up to 30 April 2000 (10 pages)
17 April 2001Return made up to 17/04/01; full list of members (7 pages)
17 April 2001Return made up to 17/04/01; full list of members (7 pages)
4 May 2000Registered office changed on 04/05/00 from: epsom house 10 east street epsom surrey KT17 1HH (1 page)
4 May 2000Registered office changed on 04/05/00 from: epsom house 10 east street epsom surrey KT17 1HH (1 page)
4 May 2000Return made up to 17/04/00; full list of members (7 pages)
4 May 2000Return made up to 17/04/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
18 May 1999Return made up to 17/04/99; no change of members (4 pages)
18 May 1999Return made up to 17/04/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Return made up to 17/04/98; no change of members (4 pages)
16 June 1998Return made up to 17/04/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
27 February 1998Full accounts made up to 30 April 1997 (5 pages)
8 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Full accounts made up to 30 April 1996 (5 pages)
3 March 1997Full accounts made up to 30 April 1996 (5 pages)
16 May 1996Return made up to 17/04/96; no change of members (4 pages)
16 May 1996Return made up to 17/04/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (5 pages)
1 March 1996Full accounts made up to 30 April 1995 (5 pages)
12 April 1995Return made up to 17/04/95; no change of members (4 pages)
12 April 1995Return made up to 17/04/95; no change of members (4 pages)
27 September 1991Ad 18/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1991Ad 18/04/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1991Incorporation (21 pages)
17 April 1991Incorporation (21 pages)