Jokiwadaira
Chibaken
270 2261
Japan
Secretary Name | Mrs Kiko Harrison |
---|---|
Status | Current |
Appointed | 22 April 2014(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Ash Grove Worthing BN11 1PD |
Director Name | Mr Masaro Niidome |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-30-25-905 Numakage Minami-Ku Saitama Japan |
Director Name | Stuart Neil Seaton |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Hiroshi Kato |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 June 2020) |
Role | Disco Incorporation President |
Country of Residence | Japan |
Correspondence Address | 1-3 -1-1106 Etchujima Koto-Ku Tokyo-To Japan |
Director Name | Hidemitsu Kamiyama |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 1999) |
Role | President |
Correspondence Address | 2-8-31 Shinmei Soka Shi Saitama-Ken Japan |
Director Name | Tsutomu Oishi |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 3-17-19 Chitose Sumida-Ku Tokyo-To Japan |
Director Name | Noriko Suzuki |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 June 1995) |
Role | Dir/Co Sec |
Correspondence Address | 17 Fournier Street Spitalfields London E1 6QE |
Director Name | Masaya Yamanaka |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 4-332 Totate Zama Haitsu Iri-Ya 4 Zama-Shi Kanagawa-Ken Japan |
Secretary Name | Noriko Suzuki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 25 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 22 February 1995) |
Role | Dir/Co Sec |
Correspondence Address | 17 Fournier Street Spitalfields London E1 6QE |
Secretary Name | Mr Anthony Thian Hee Wu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sneath Avenue London NW11 9AH |
Director Name | Mrs Jelena Radonjic |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British Uyogslav |
Status | Resigned |
Appointed | 01 August 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cullingworth Road London NW10 1HN |
Secretary Name | Mrs Jelena Radonjic |
---|---|
Nationality | British Uyogslav |
Status | Resigned |
Appointed | 01 August 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cullingworth Road London NW10 1HN |
Director Name | Taketoshi Natsui |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 December 1999(5 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | Japan |
Correspondence Address | 6-7-1 Setagaya-Ku Matsubara Tokyo 1560043 |
Director Name | Cecile Buckenmeyer |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2002) |
Role | Associate Managing Director |
Correspondence Address | 31 Abbey Road London NW8 9AU |
Secretary Name | Cecile Buckenmeyer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2002) |
Role | Associate Managing Director |
Correspondence Address | 31 Abbey Road London NW8 9AU |
Director Name | Antonio Varela |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2004) |
Role | Associate Managing Director |
Correspondence Address | Ground Floor 78 Livingstone Road London E17 9AX |
Secretary Name | Antonio Varela |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 25 September 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2004) |
Role | Associate Managing Director |
Correspondence Address | Ground Floor 78 Livingstone Road London E17 9AX |
Secretary Name | Yuko Tanaka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | 45b Christchurch Avenue London NW6 7BB |
Secretary Name | Yuzo Kawamura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(12 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 April 2014) |
Role | Company Director |
Correspondence Address | 905 1-62-3 Sasazuka, Shibuya Tokyo 151-0073 |
Website | discointer.com |
---|
Registered Address | 2nd Floor Premier House 309 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Disco Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£301,589 |
Cash | £176,378 |
Current Liabilities | £8,963 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2023 (7 months from now) |
18 April 2006 | Delivered on: 21 April 2006 Persons entitled: Inveresk House Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,575. Outstanding |
---|---|
5 June 2002 | Delivered on: 14 June 2002 Persons entitled: Inveresk House Investments Limited Classification: Deed providing for rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,250. Outstanding |
12 May 1999 | Delivered on: 28 May 1999 Persons entitled: Inveresk House Investments Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: Rent deposit £5,250. Outstanding |
15 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
---|---|
12 July 2021 | Secretary's details changed for Ms Kiko Hill on 5 July 2021 (1 page) |
24 June 2021 | Audited abridged accounts made up to 30 September 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
28 September 2020 | Secretary's details changed for Ms Kiko Hill on 28 September 2020 (1 page) |
24 June 2020 | Termination of appointment of Hiroshi Kato as a director on 11 June 2020 (1 page) |
16 June 2020 | Audited abridged accounts made up to 30 September 2019 (9 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 June 2018 | Audited abridged accounts made up to 30 September 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Notification of Masaro Niidome as a person with significant control on 31 January 2017 (2 pages) |
12 October 2017 | Cessation of Taketoshi Natsui as a person with significant control on 31 January 2017 (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Notification of Masaro Niidome as a person with significant control on 31 January 2017 (2 pages) |
12 October 2017 | Cessation of Taketoshi Natsui as a person with significant control on 31 January 2017 (1 page) |
10 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
10 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
1 March 2017 | Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Masaro Niidome as a director on 31 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Taketoshi Natsui as a director on 31 January 2017 (1 page) |
1 March 2017 | Appointment of Mr Masaro Niidome as a director on 31 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
3 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
3 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Ms Kiko Hill on 11 October 2015 (1 page) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Ms Kiko Hill on 11 October 2015 (1 page) |
18 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
18 September 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 May 2014 | Appointment of Ms Kiko Hill as a secretary (2 pages) |
19 May 2014 | Appointment of Ms Kiko Hill as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Yuzo Kawamura as a secretary (1 page) |
16 May 2014 | Termination of appointment of Yuzo Kawamura as a secretary (1 page) |
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Secretary's details changed for Yuzo Kawamura on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Secretary's details changed for Yuzo Kawamura on 16 January 2012 (2 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 July 2011 | Registered office address changed from 4Th Floor 125 New Bond Street London W1S 1DY on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 4Th Floor 125 New Bond Street London W1S 1DY on 25 July 2011 (1 page) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Taketoshi Natsui on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Noriyuki Ito on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Hiroshi Kato on 4 November 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 11/10/05; full list of members (2 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Return made up to 11/10/04; full list of members
|
19 October 2004 | Director resigned (1 page) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Return made up to 11/10/03; full list of members
|
17 December 2003 | Return made up to 11/10/03; full list of members
|
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 November 2002 | Return made up to 11/10/02; full list of members
|
13 November 2002 | Return made up to 11/10/02; full list of members
|
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 October 2001 | Return made up to 11/10/01; full list of members
|
17 October 2001 | Return made up to 11/10/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 11/10/00; full list of members (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 April 2000 | Company name changed\certificate issued on 26/04/00 (2 pages) |
26 April 2000 | Company name changed\certificate issued on 26/04/00 (2 pages) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
27 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Return made up to 11/10/98; full list of members
|
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Return made up to 11/10/98; full list of members
|
20 October 1998 | Director resigned (1 page) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1996 | Return made up to 11/10/96; no change of members
|
29 October 1996 | Return made up to 11/10/96; no change of members
|
24 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1995 | Return made up to 11/10/95; full list of members
|
16 October 1995 | Return made up to 11/10/95; full list of members
|
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
4 September 1995 | New secretary appointed;new director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
2 February 1995 | Company name changed goulditar no.397 LIMITED\certificate issued on 03/02/95 (3 pages) |
2 February 1995 | Company name changed goulditar no.397 LIMITED\certificate issued on 03/02/95 (3 pages) |
11 October 1994 | Incorporation (16 pages) |
11 October 1994 | Incorporation (16 pages) |