Company NameDepeche Mode Limited
Company StatusActive
Company Number02705323
CategoryPrivate Limited Company
Incorporation Date9 April 1992(31 years, 11 months ago)
Previous NameDemilune Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Fletcher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr David Gahan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMartin Lee Gore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Andrew John Fletcher
StatusCurrent
Appointed16 May 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameAlan Wilder
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration21 years, 2 months (resigned 01 July 2014)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressStorries Plum Tree Cross Lane
Itchingfield
Horsham
RH13 7NN
Secretary NameJohn Joseph Fanger
NationalityBritish
StatusResigned
Appointed09 April 1993(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 15 May 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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

1 at £1Martin Gore
25.00%
Ordinary
1 at £1Mr Allan Wilder
25.00%
Ordinary
1 at £1Mr Andrew Fletcher
25.00%
Ordinary
1 at £1Mr David Gahan
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 2 weeks ago)
Next Return Due22 April 2024 (1 month from now)

Filing History

14 July 2023Director's details changed for Mr David Gahan on 1 April 2023 (2 pages)
14 July 2023Director's details changed for Martin Lee Gore on 14 July 2023 (2 pages)
5 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
3 May 2023Appointment of Mr Martin Lee Gore as a secretary on 17 April 2023 (2 pages)
27 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Andrew John Fletcher as a secretary on 17 April 2023 (1 page)
25 April 2023Termination of appointment of Andrew John Fletcher as a director on 17 April 2023 (1 page)
4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
15 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 30 April 2019 (1 page)
16 May 2019Appointment of Mr Andrew John Fletcher as a secretary on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of John Joseph Fanger as a secretary on 15 May 2019 (1 page)
9 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 30 April 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
22 May 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
13 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
13 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
13 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
13 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
13 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr Andrew John Fletcher on 6 April 2016 (2 pages)
12 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Secretary's details changed for John Joseph Fanger on 6 April 2016 (1 page)
12 April 2017Director's details changed for Mr David Gahan on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages)
12 April 2017Director's details changed for Martin Lee Gore on 6 April 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
13 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(4 pages)
6 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
6 June 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
16 April 2015Director's details changed for Martin Lee Gore on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Martin Lee Gore on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
16 April 2015Director's details changed for Mr Andrew John Fletcher on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr David Gahan on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Mr David Gahan on 16 April 2015 (2 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(4 pages)
16 April 2015Director's details changed for Mr Andrew John Fletcher on 16 April 2015 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
9 July 2014Termination of appointment of Alan Wilder as a director (1 page)
9 July 2014Termination of appointment of Alan Wilder as a director (1 page)
9 July 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(7 pages)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
23 May 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7RD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7RD on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1M 7RD on 7 August 2012 (1 page)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
6 June 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
13 December 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
9 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
9 June 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
13 April 2010Director's details changed for Alan Wilder on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Alan Wilder on 8 April 2010 (2 pages)
13 April 2010Director's details changed for Alan Wilder on 8 April 2010 (2 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
12 June 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
29 April 2009Return made up to 08/04/09; full list of members (5 pages)
29 April 2009Return made up to 08/04/09; full list of members (5 pages)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
9 April 2008Return made up to 08/04/08; full list of members (5 pages)
9 April 2008Return made up to 08/04/08; full list of members (5 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
27 April 2007Return made up to 08/04/07; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2006Return made up to 08/04/06; full list of members (9 pages)
12 April 2006Return made up to 08/04/06; full list of members (9 pages)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 April 2005Return made up to 08/04/05; full list of members (9 pages)
12 April 2005Return made up to 08/04/05; full list of members (9 pages)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 April 2004Return made up to 08/04/04; full list of members (9 pages)
7 April 2004Return made up to 08/04/04; full list of members (9 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
16 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
4 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2002Return made up to 08/04/02; full list of members (8 pages)
24 April 2002Return made up to 08/04/02; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
12 April 2001Return made up to 08/04/01; full list of members (8 pages)
12 April 2001Return made up to 08/04/01; full list of members (8 pages)
23 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
23 March 2001Accounts for a small company made up to 30 April 2000 (1 page)
17 April 2000Return made up to 08/04/00; full list of members (8 pages)
17 April 2000Return made up to 08/04/00; full list of members (8 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
7 February 2000Accounts for a small company made up to 30 April 1999 (1 page)
22 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (1 page)
4 February 1999Registered office changed on 04/02/99 from: 8/10 bulstrode street london. W1M 6AH (1 page)
4 February 1999Registered office changed on 04/02/99 from: 8/10 bulstrode street london. W1M 6AH (1 page)
22 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
26 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
24 April 1997Return made up to 09/04/97; no change of members (4 pages)
24 April 1997Return made up to 09/04/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
21 January 1997Accounts for a small company made up to 30 April 1996 (1 page)
16 April 1996Return made up to 09/04/96; full list of members (10 pages)
16 April 1996Return made up to 09/04/96; full list of members (10 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)
12 April 1995Return made up to 09/04/95; no change of members (4 pages)