Blackhorse Lane
London
E17 5QJ
Secretary Name | Ian Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Training Manager |
Correspondence Address | Big Creative Training Uplands House, Uplands Busin Blackhorse Lane London E17 5QJ |
Director Name | Mr Ian Morton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Director Of Performance |
Country of Residence | England |
Correspondence Address | Big Creative Training Uplands Business Park, Black London E17 5QJ |
Director Name | Mark Benedict Stuart Jolly |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Big Creative Training Uplands Business Park, Black London E17 5QJ |
Secretary Name | Daniel Ryan Wallman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fowey Avenue Ilford Essex IG4 5JT |
Director Name | Mr Natangwe Romeul Shipanga |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2019) |
Role | It And Facilities Director |
Country of Residence | England |
Correspondence Address | Big Creative Training Uplands Business Park, Black London E17 5QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dv8training.com |
---|---|
Telephone | 020 85096070 |
Telephone region | London |
Registered Address | Big Creative Training Uplands House, Uplands Business Park C Blackhorse Lane London E17 5QJ |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,773,004 |
Gross Profit | £1,249,498 |
Net Worth | £80,067 |
Cash | £264,925 |
Current Liabilities | £313,572 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 15 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 3 weeks from now) |
3 January 2020 | Delivered on: 3 January 2020 Satisfied on: 27 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|
6 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
21 March 2023 | Change of details for Managing Director Alexis Sam Michaelides as a person with significant control on 1 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Alexis Sam Michaelides on 1 March 2023 (2 pages) |
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
20 September 2021 | Change of details for Managing Director Alexis Sam Michaelides as a person with significant control on 17 September 2021 (2 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 039429250001 in full (1 page) |
3 January 2020 | Registration of charge 039429250001, created on 3 January 2020 (41 pages) |
5 November 2019 | Resolutions
|
12 April 2019 | Termination of appointment of Natangwe Romeul Shipanga as a director on 12 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
11 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
3 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
10 November 2016 | Appointment of Mr Natangwe Romeul Shipanga as a director on 1 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands House, Uplands Business Park C Blackhorse Lane London E17 5QJ on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Ian Morton as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Ian Morton as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mark Benedict Stuart Jolly as a director on 1 November 2016 (2 pages) |
10 November 2016 | Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands House, Uplands Business Park C Blackhorse Lane London E17 5QJ on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Natangwe Romeul Shipanga as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Mark Benedict Stuart Jolly as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ England to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD to Big Creative Training Uplands Business Park, Blackhorse Lane London E17 5QJ on 9 November 2016 (1 page) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
6 April 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
8 May 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
30 March 2015 | Company name changed DV8 training LTD\certificate issued on 30/03/15
|
30 March 2015 | Company name changed DV8 training LTD\certificate issued on 30/03/15
|
16 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
16 March 2015 | Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
16 March 2015 | Registered office address changed from Outset Centre 2 Grange Road London E17 8AH to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page) |
16 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
16 March 2015 | Registered office address changed from C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD England to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Outset Centre 2 Grange Road London E17 8AH to C/O Big Creative Training Silver Birch House Uplands Business Park Blackhorse Lane London E17 5SD on 16 March 2015 (1 page) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
7 May 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
7 May 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
4 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
4 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
27 March 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (3 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (3 pages) |
14 March 2012 | Annual return made up to 8 March 2012 no member list (3 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
5 April 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
29 December 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
30 April 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
30 April 2010 | Annual return made up to 8 March 2010 no member list (2 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 October 2009 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
26 October 2009 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
16 March 2009 | Annual return made up to 08/03/09 (2 pages) |
16 March 2009 | Annual return made up to 08/03/09 (2 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 April 2008 | Annual return made up to 08/03/08 (2 pages) |
18 April 2008 | Annual return made up to 08/03/08 (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 May 2007 | Annual return made up to 08/03/07 (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Annual return made up to 08/03/07 (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
13 February 2007 | Annual return made up to 08/03/06 (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Annual return made up to 08/03/06 (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 February 2005 | Annual return made up to 08/03/05 (3 pages) |
25 February 2005 | Annual return made up to 08/03/05 (3 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 March 2004 | Annual return made up to 08/03/04 (3 pages) |
8 March 2004 | Annual return made up to 08/03/04 (3 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Annual return made up to 08/03/03
|
27 January 2004 | Annual return made up to 08/03/03
|
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 March 2002 | Annual return made up to 08/03/02 (3 pages) |
5 March 2002 | Annual return made up to 08/03/02 (3 pages) |
3 May 2001 | Annual return made up to 08/03/01
|
3 May 2001 | Annual return made up to 08/03/01
|
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
8 March 2000 | Incorporation (21 pages) |
8 March 2000 | Incorporation (21 pages) |