Company NameDisturbing London Records Limited
Company StatusActive
Company Number06221784
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Previous NameDL Records Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chukwudumebi Oburota
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Patrick Okogwu
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMr Obiajulu Ebube Oburota
NationalityBritish
StatusCurrent
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Patrick Nnamdi Spiropoulos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameLyndon Ngongou
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleStudent
Correspondence Address116 Lyndon Avenue
Sidcup
Kent
DA15 8RN
Director NameMr Richard John England
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Point Hill
London
SE10 8QW

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70 at £1Disturbing London Holdings Limited
70.00%
Ordinary
15 at £1Patrick Okogwu
15.00%
Ordinary
15 at £1Richard John England
15.00%
Ordinary

Financials

Year2014
Net Worth£111,166
Cash£277,103
Current Liabilities£299,708

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

24 May 2011Delivered 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 2011Delivered 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

Filing History

5 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
27 August 2022Compulsory strike-off action has been discontinued (1 page)
26 August 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
24 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 August 2021Secretary's details changed for Mr Obiajulu Ebube Oburota on 2 August 2021 (1 page)
6 August 2021Director's details changed for Mr Patrick Nnamdi Spiropoulos on 2 August 2021 (2 pages)
6 August 2021Director's details changed for Mr Chukwudumebi Oburota on 2 August 2021 (2 pages)
6 August 2021Registered 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 2021Director's details changed for Mr Patrick Okogwu on 2 August 2021 (2 pages)
6 August 2021Change of details for Disturbing London Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
27 May 2021Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
12 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
26 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 May 2020Secretary's details changed for Mr Obiajulu Ebube Oburota on 23 October 2013 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
8 April 2019Termination of appointment of Richard John England as a director on 8 April 2019 (1 page)
4 April 2019Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
30 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
22 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 June 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
6 June 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 July 2016Director's details changed for Mr Patrick Okogwu on 19 July 2016 (2 pages)
27 July 2016Director's details changed for Mr Patrick Okogwu on 19 July 2016 (2 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
23 December 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 22 January 2013 (1 page)
22 January 2013Registered office address changed from , Unit 4 Waterhouse 8 Orsman Road, London, N1 5QJ on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 22 January 2013 (1 page)
13 December 2012Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 3Rd Floor 20 Bedford Street Covent Garden London WC2E 9HP England on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from , 3rd Floor 20 Bedford Street, Covent Garden, London, WC2E 9HP, England on 13 December 2012 (2 pages)
30 April 2012Director's details changed for Mr Chukwudumebi Oburota on 24 April 2011 (2 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
30 April 2012Director's details changed for Mr Chukwudumebi Oburota on 24 April 2011 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 May 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
3 May 2011Director's details changed for Mr Patrick Okogwu on 1 January 2011 (2 pages)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , 17 Tavistock Street, Covent Garden, London, WC2E 7PA, England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street Covent Garden London WC2E 7PA England on 5 January 2011 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
18 March 2010Registered office address changed from 116 Lyndon Avenue Sidcup Kent DA15 8RN on 18 March 2010 (1 page)
18 March 2010Registered office address changed from , 116 Lyndon Avenue, Sidcup, Kent, DA15 8RN on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 116 Lyndon Avenue Sidcup Kent DA15 8RN on 18 March 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 23/04/09; full list of members (4 pages)
8 July 2009Return made up to 23/04/09; full list of members (4 pages)
19 May 2009Return made up to 23/04/08; full list of members (4 pages)
19 May 2009Return made up to 23/04/08; full list of members (4 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2009Appointment terminated director lyndon ngongou (1 page)
10 March 2009Appointment terminated director lyndon ngongou (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
10 October 2008Memorandum and Articles of Association (15 pages)
10 October 2008Memorandum and Articles of Association (15 pages)
4 October 2008Company name changed dl records LIMITED\certificate issued on 08/10/08 (2 pages)
4 October 2008Company name changed dl records LIMITED\certificate issued on 08/10/08 (2 pages)
19 September 2008Director appointed richard john england (2 pages)
19 September 2008Director appointed richard john england (2 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Secretary's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
23 April 2007Incorporation (20 pages)
23 April 2007Incorporation (20 pages)