London
EC2A 3LT
Director Name | Mr Wesley Anthony Saunders |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 23 Curtain Road London EC2A 3LT |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Matthew David Jagger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 2002) |
Role | Solicitor-Managing Director |
Correspondence Address | 143 Chesterton Road London W10 6ET |
Director Name | Mr Damian Ernest Mould |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2005) |
Role | Music PR Consultant |
Country of Residence | England |
Correspondence Address | 16 Ensor Mews London SW7 3BT |
Secretary Name | Matthew David Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2001) |
Role | Solicitor |
Correspondence Address | Flat 5 Clifton House Hollywood Road London SW10 9XA |
Director Name | Janet Bell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 31b Hern Hill London SE24 9NF |
Director Name | Mr Simon Dunmore |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 23 Curtain Road London EC2A 3LT |
Secretary Name | Mr Richard John Gawen Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Director Name | Alastair Hamilton Dewar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Second Floor 28 Saltram Crescent London W9 3HR |
Secretary Name | Andrew Loizou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 46 Ewelme Road Forest Hill London SE23 3BH |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2004) |
Correspondence Address | 3rd Floor 10 Charterhouse Square London EC1M 6LQ |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 July 2020) |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Website | defected.com |
---|
Registered Address | Ground Floor 23 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
59 at £1 | Simon Dunmore 59.00% Ordinary B |
---|---|
40 at £1 | Simon Dunmore 40.00% Ordinary A |
1 at £1 | Yasmin Dunmore 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£315,411 |
Cash | £167,909 |
Current Liabilities | £2,090,231 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
29 July 2022 | Delivered on: 9 August 2022 Persons entitled: Pinnacle Bank Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any intellectual property and vehicles (which would include ships and aircraft), including the specified intellectual property such as the trademarks for azuli (registered no. UK00002342230) and house music all life long (registered no. UK00003337791). (For more details of intellectual property charged please refer to the instrument). Outstanding |
---|---|
6 October 2006 | Delivered on: 10 October 2006 Persons entitled: Cumbrae Properties (1963) Limited Classification: Rent deposit deed Secured details: £13,750.00 due or to become due. Particulars: £13,750.00 plus interest. Outstanding |
28 March 2003 | Delivered on: 5 April 2003 Satisfied on: 10 February 2010 Persons entitled: Ministry of Sound Holdings Limited Classification: Debenture 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: Fixed and floating charge over all assets. Fully Satisfied |
17 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Memorandum and Articles of Association (18 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 September 2022 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
28 September 2022 | Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page) |
28 September 2022 | Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages) |
9 August 2022 | Registration of charge 036432520003, created on 29 July 2022 (674 pages) |
8 August 2022 | Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page) |
8 August 2022 | Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr George Mason as a director on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages) |
9 December 2021 | Satisfaction of charge 2 in full (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 October 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 27 September 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
3 June 2021 | Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 3 June 2021 (1 page) |
2 June 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr Simon Dunmore on 27 May 2021 (2 pages) |
2 June 2021 | Director's details changed for Mr Simon Dunmore on 2 June 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 September 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
17 July 2020 | Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020 (1 page) |
16 July 2020 | Director's details changed for Mr Simon Dunmore on 16 July 2020 (2 pages) |
16 July 2020 | Change of details for Mr Simon Dunmore as a person with significant control on 16 July 2020 (2 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 June 2019 | Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 23 Curtain Road 3Rd Floor London EC2A 3LT United Kingdom on 1 November 2011 (2 pages) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Registered office address changed from 8 Charterhouse Building Goswell Road London EC1M 7AN on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 8 Charterhouse Building Goswell Road London EC1M 7AN on 12 October 2011 (1 page) |
12 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Secretary's details changed for Northfield Co Sec Limited on 28 September 2010 (2 pages) |
5 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Secretary's details changed for Northfield Co Sec Limited on 28 September 2010 (2 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
13 February 2008 | Return made up to 28/09/07; full list of members (3 pages) |
13 February 2008 | Return made up to 28/09/07; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: first floor rear 12 d arblay street london W1F 8DU (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: first floor rear 12 d arblay street london W1F 8DU (1 page) |
27 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 November 2005 | Return made up to 28/09/05; full list of members
|
18 November 2005 | Return made up to 28/09/05; full list of members
|
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (12 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 28/09/04; full list of members (7 pages) |
14 January 2005 | Return made up to 28/09/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 January 2004 | Return made up to 28/09/03; full list of members (7 pages) |
6 January 2004 | Return made up to 28/09/03; full list of members (7 pages) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Return made up to 28/09/02; full list of members
|
28 October 2002 | Return made up to 28/09/02; full list of members
|
13 September 2002 | Director's particulars changed (1 page) |
13 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
18 September 2001 | Return made up to 28/09/01; full list of members
|
18 September 2001 | Return made up to 28/09/01; full list of members
|
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
23 February 2001 | Auditor's resignation (1 page) |
23 February 2001 | Auditor's resignation (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
1 October 1999 | Location of register of members (1 page) |
1 October 1999 | Location of register of members (1 page) |
1 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (8 pages) |
26 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
26 April 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 103 gaunt street london SE1 6DP (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 103 gaunt street london SE1 6DP (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Ad 14/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 1999 | New director appointed (2 pages) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New secretary appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 10 norwich street london EC4A 1BD (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 10 norwich street london EC4A 1BD (1 page) |
28 September 1998 | Incorporation (17 pages) |
28 September 1998 | Incorporation (17 pages) |