Company NameDiversity Entertainment Limited
DirectorAshley Modurotolu Banjo
Company StatusActive
Company Number06990868
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ashley Modurotolu Banjo
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Ashley Modurotolu Banjo
100.00%
Ordinary

Financials

Year2014
Net Worth£30,973
Cash£1,154
Current Liabilities£5,604

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

30 March 2022Delivered on: 4 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
4 April 2022Registration of charge 069908680001, created on 30 March 2022 (4 pages)
6 July 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
2 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
15 March 2019Change of details for Mr Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
14 June 2018Director's details changed for Mr Ashley Modurotolu Banjo on 13 June 2018 (2 pages)
14 June 2018Change of details for Mr Ashley Modurotolu Banjo as a person with significant control on 13 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
14 October 2017Withdrawal of a person with significant control statement on 14 October 2017 (2 pages)
14 October 2017Withdrawal of a person with significant control statement on 14 October 2017 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 August 2017Notification of Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Ashley Modurotolu Banjo as a person with significant control on 6 April 2016 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
5 August 2015Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Ashley Modurotolu Banjo on 4 July 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
23 June 2014Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages)
23 June 2014Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
3 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 8 September 2011 (1 page)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
22 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 1 June 2010 (1 page)
9 November 2009Appointment of Ashley Modurotolu Banjo as a director (3 pages)
9 November 2009Appointment of Ashley Modurotolu Banjo as a director (3 pages)
14 August 2009Appointment terminated director michael clifford (1 page)
14 August 2009Incorporation (19 pages)
14 August 2009Appointment terminated director michael clifford (1 page)
14 August 2009Incorporation (19 pages)