London
W1G 0PW
Director Name | Mr Patrick Okogwu |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Obiajulu Ebube Oburota |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Patrick Nnamdi Spiropoulos |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Lyndon Ngongou |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Student |
Correspondence Address | 116 Lyndon Avenue Sidcup Kent DA15 8RN |
Director Name | Mr Richard John England |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Point Hill London SE10 8QW |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
70 at £1 | Disturbing London Holdings Limited 70.00% Ordinary |
---|---|
15 at £1 | Patrick Okogwu 15.00% Ordinary |
15 at £1 | Richard John England 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,166 |
Cash | £277,103 |
Current Liabilities | £299,708 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
24 May 2011 | Delivered on: 27 May 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 March 2011 | Delivered on: 19 March 2011 Persons entitled: The Mayor and Commonalty & Citizens of the City of London Classification: Rent deposit deed 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: £5,844.16. Outstanding |
5 June 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
27 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
9 August 2022 | Compulsory strike-off action has been suspended (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
6 August 2021 | Secretary's details changed for Mr Obiajulu Ebube Oburota on 2 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Patrick Nnamdi Spiropoulos on 2 August 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr Chukwudumebi Oburota on 2 August 2021 (2 pages) |
6 August 2021 | Registered office address changed from , 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Patrick Okogwu on 2 August 2021 (2 pages) |
6 August 2021 | Change of details for Disturbing London Holdings Limited as a person with significant control on 2 August 2021 (2 pages) |
27 May 2021 | Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
12 May 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 May 2020 | Secretary's details changed for Mr Obiajulu Ebube Oburota on 23 October 2013 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
8 April 2019 | Termination of appointment of Richard John England as a director on 8 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
30 May 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
22 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Patrick Okogwu on 19 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Patrick Okogwu on 19 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from , Unit 4 Waterhouse 8 Orsman Road, London, N1 5QJ on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 22 January 2013 (1 page) |
13 December 2012 | Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from , 3rd Floor 20 Bedford Street, Covent Garden, London, WC2E 9HP, England on 13 December 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Chukwudumebi Oburota on 24 April 2011 (2 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Mr Chukwudumebi Oburota on 24 April 2011 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 May 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , 17 Tavistock Street, Covent Garden, London, WC2E 7PA, England on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Registered office address changed from 116 Lyndon Avenue Sidcup Kent DA15 8RN on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from , 116 Lyndon Avenue, Sidcup, Kent, DA15 8RN on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from 116 Lyndon Avenue Sidcup Kent DA15 8RN on 18 March 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 23/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 23/04/08; full list of members (4 pages) |
19 May 2009 | Return made up to 23/04/08; full list of members (4 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 March 2009 | Appointment terminated director lyndon ngongou (1 page) |
10 March 2009 | Appointment terminated director lyndon ngongou (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Memorandum and Articles of Association (15 pages) |
10 October 2008 | Memorandum and Articles of Association (15 pages) |
4 October 2008 | Company name changed dl records LIMITED\certificate issued on 08/10/08 (2 pages) |
4 October 2008 | Company name changed dl records LIMITED\certificate issued on 08/10/08 (2 pages) |
19 September 2008 | Director appointed richard john england (2 pages) |
19 September 2008 | Director appointed richard john england (2 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
23 April 2007 | Incorporation (20 pages) |
23 April 2007 | Incorporation (20 pages) |