Company NameSedition Djs Ltd
DirectorsAnn Yvonne Elizabeth Duffield and Matthew Simon Duffield
Company StatusActive
Company Number05739003
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Ann Yvonne Elizabeth Duffield
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameMr Matthew Simon Duffield
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR
Director NameDan Gerrett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 10 French Place
Shoreditch
London
Greater London
E1 6JB
Secretary NameFreda Jeanette Maria Casagrande
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Larch Close
Colchester
Essex
CO4 3NR

Contact

Websitewww.seditiondjs.com/
Email address[email protected]
Telephone07 741063552
Telephone regionMobile

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£195
Cash£83

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

16 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(4 pages)
31 December 2015Termination of appointment of Freda Jeanette Maria Casagrande as a secretary on 1 December 2015 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
10 March 2011Director's details changed for Mr Matthew Duffield on 10 March 2010 (2 pages)
10 March 2011Director's details changed for Mrs Ann Yvonne Elizabeth Duffield on 10 March 2010 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Registered office address changed from 1St Floor Flat, 104 Napier Road London Greater London N17 6YH on 24 August 2010 (1 page)
8 April 2010Director's details changed for Matthew Duffield on 29 March 2010 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Ann Yvonne Elizabeth Duffield on 29 March 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Return made up to 10/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2008Return made up to 10/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
28 June 2007Ad 14/03/06--------- £ si 100@1 (2 pages)
28 June 2007Director resigned (1 page)
10 April 2007Return made up to 10/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
10 March 2006Incorporation (17 pages)