Company NameDtension Limited
DirectorsJonathan David Pearn and Michael Anthony Gray
Company StatusActive
Company Number03623709
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameElectrik Funk Records Limited

Business Activity

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

Directors

Director NameMr Jonathan David Pearn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Director NameMr Michael Anthony Gray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
Secretary NameMr Arthur Thomas Hicks
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Holywell
Hook Heath Road
Woking
Surrey
GU22 0LA

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Jonathan David Pearn
50.00%
Ordinary
50 at £1Michael Anthony Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£533
Cash£303
Current Liabilities£836

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 September 2020Change of details for Mr Michael Anthony Gray as a person with significant control on 1 September 2019 (2 pages)
23 September 2020Director's details changed for Mr Michael Anthony Gray on 1 September 2019 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 June 2018Change of details for Mr Michael Anthony Gray as a person with significant control on 14 May 2018 (2 pages)
1 June 2018Director's details changed for Mr Michael Anthony Gray on 14 May 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 September 2017Notification of Michael Anthony Gray as a person with significant control on 28 August 2016 (2 pages)
12 September 2017Director's details changed for Mr Michael Anthony Gray on 5 November 2016 (2 pages)
12 September 2017Notification of Jonathan David Pearn as a person with significant control on 28 August 2016 (2 pages)
12 September 2017Notification of Jonathan David Pearn as a person with significant control on 28 August 2016 (2 pages)
12 September 2017Director's details changed for Mr Michael Anthony Gray on 5 November 2016 (2 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Withdrawal of a person with significant control statement on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Notification of Michael Anthony Gray as a person with significant control on 28 August 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 April 2014Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from C/O Upton Neenan Lees 6a Croydon Road Croydon Road Caterham Surrey CR3 6QB England on 9 April 2014 (1 page)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Director's details changed for Jonathan David Pearn on 28 August 2013 (2 pages)
19 September 2013Director's details changed for Jonathan David Pearn on 28 August 2013 (2 pages)
19 September 2013Termination of appointment of Arthur Hicks as a secretary (1 page)
19 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Termination of appointment of Arthur Hicks as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 May 2013Registered office address changed from 2 Holywell Hook Heath Road Woking Surrey GU22 0LA on 12 May 2013 (1 page)
12 May 2013Registered office address changed from 2 Holywell Hook Heath Road Woking Surrey GU22 0LA on 12 May 2013 (1 page)
3 September 2012Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages)
3 September 2012Director's details changed for Mr Michael Anthony Gray on 3 September 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 September 2009Return made up to 28/08/09; full list of members (4 pages)
16 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 September 2008Director's change of particulars / michael gray / 01/09/2008 (1 page)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / michael gray / 01/09/2008 (1 page)
8 September 2008Return made up to 28/08/08; full list of members (4 pages)
8 September 2008Secretary's change of particulars / arthur hicks / 01/09/2008 (2 pages)
8 September 2008Secretary's change of particulars / arthur hicks / 01/09/2008 (2 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 October 2007Return made up to 28/08/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 16 bridge road chertsey surrey KT16 8JN (1 page)
11 July 2007Registered office changed on 11/07/07 from: 16 bridge road chertsey surrey KT16 8JN (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 October 2006Return made up to 28/08/06; full list of members (2 pages)
5 October 2006Return made up to 28/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 28/08/05; full list of members (7 pages)
13 October 2005Return made up to 28/08/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 September 2004Return made up to 28/08/04; full list of members (7 pages)
27 September 2004Return made up to 28/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
25 September 2003Return made up to 28/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 October 2001Company name changed electrik funk records LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed electrik funk records LIMITED\certificate issued on 26/10/01 (2 pages)
4 September 2001Return made up to 28/08/01; full list of members (6 pages)
4 September 2001Return made up to 28/08/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
26 September 2000Return made up to 28/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 October 1999Return made up to 28/08/99; full list of members (6 pages)
19 October 1999Return made up to 28/08/99; full list of members (6 pages)
28 August 1998Incorporation (14 pages)
28 August 1998Incorporation (14 pages)