London
N1 7SR
Director Name | Mr Matthew Simon Duffield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | International House 64 Nile Street London N1 7SR |
Director Name | Dan Gerrett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 10 French Place Shoreditch London Greater London E1 6JB |
Secretary Name | Freda Jeanette Maria Casagrande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Larch Close Colchester Essex CO4 3NR |
Website | www.seditiondjs.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 741063552 |
Telephone region | Mobile |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £195 |
Cash | £83 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
16 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
---|---|
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
31 December 2015 | Termination of appointment of Freda Jeanette Maria Casagrande as a secretary on 1 December 2015 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr Matthew Duffield on 10 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Mrs Ann Yvonne Elizabeth Duffield on 10 March 2010 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Registered office address changed from 1St Floor Flat, 104 Napier Road London Greater London N17 6YH on 24 August 2010 (1 page) |
8 April 2010 | Director's details changed for Matthew Duffield on 29 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Ann Yvonne Elizabeth Duffield on 29 March 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 June 2007 | Ad 14/03/06--------- £ si 100@1 (2 pages) |
28 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 10/03/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
10 March 2006 | Incorporation (17 pages) |