Company NameDjenerate Limited
DirectorLuke Pepper
Company StatusActive
Company Number04196639
CategoryPrivate Limited Company
Incorporation Date9 April 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Luke Pepper
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleCover Designer
Country of ResidenceEngland
Correspondence AddressC/O Nicholas Hall 7 Johnston Road
Woodford Green
Essex
IG8 0XA
Director NamePatrick Sullivan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address57 Marine Parade
Brighton
East Sussex
BN2 1PN
Secretary NamePatrick Sullivan
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleMortgage Broker
Correspondence Address57 Marine Parade
Brighton
East Sussex
BN2 1PN
Secretary NameMr Francis John Nerberka
NationalityBritish
StatusResigned
Appointed14 February 2009(7 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address254 Westbourne Grove
Westcliff On Sea
Essex
SS0 0PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Nicholas Hall
7 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Luke Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth£3,263
Cash£4,309
Current Liabilities£14,112

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
17 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
13 February 2019Registered office address changed from 254 Westbourne Grove Westcliff-on-Sea Essex SS0 0PS to 7 Johnston Road Woodford Green Essex IG8 0XA on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Francis John Nerberka as a secretary on 13 February 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
3 August 2017Notification of Luke Pepper as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
3 August 2017Notification of Luke Pepper as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2016Director's details changed for Mr Luke Pepper on 20 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Luke Pepper on 20 July 2016 (2 pages)
25 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(4 pages)
25 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 April 2009 with a full list of shareholders (7 pages)
12 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2009Return made up to 09/04/08; full list of members (5 pages)
22 June 2009Return made up to 09/04/08; full list of members (5 pages)
16 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 June 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
16 June 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
16 June 2009Total exemption full accounts made up to 30 April 2007 (11 pages)
12 March 2009Appointment terminated director and secretary patrick sullivan (1 page)
12 March 2009Appointment terminated director and secretary patrick sullivan (1 page)
11 March 2009Registered office changed on 11/03/2009 from 161 glyn road london E5 0JT (1 page)
11 March 2009Director's change of particulars / luke pepper / 14/02/2009 (1 page)
11 March 2009Director's change of particulars / luke pepper / 14/02/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from 161 glyn road london E5 0JT (1 page)
11 March 2009Secretary appointed francis nerberka (2 pages)
11 March 2009Secretary appointed francis nerberka (2 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
11 May 2007Return made up to 09/04/07; no change of members (7 pages)
11 May 2007Return made up to 09/04/07; no change of members (7 pages)
11 May 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
3 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
24 May 2006Return made up to 09/04/06; full list of members (7 pages)
24 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 April 2006Return made up to 09/04/05; full list of members (7 pages)
11 April 2006Return made up to 09/04/05; full list of members (7 pages)
19 November 2004Return made up to 09/04/04; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 November 2004Return made up to 09/04/04; full list of members (7 pages)
19 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 May 2003Return made up to 09/04/03; full list of members (7 pages)
27 May 2003Return made up to 09/04/03; full list of members (7 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002Director's particulars changed (1 page)
26 September 2002Return made up to 09/04/02; full list of members (6 pages)
26 September 2002Return made up to 09/04/02; full list of members (6 pages)
12 September 2002Registered office changed on 12/09/02 from: new roman house 10 east road london N1 6BG (1 page)
12 September 2002Registered office changed on 12/09/02 from: new roman house 10 east road london N1 6BG (1 page)
12 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
12 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001New director appointed (2 pages)
9 April 2001Incorporation (18 pages)
9 April 2001Incorporation (18 pages)