Company NameD 1st Management Limited
DirectorsChukwudumebi Oburota and Patrick Nnamdi Spiropoulos
Company StatusActive
Company Number06994302
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Chukwudumebi Oburota
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleArtist Manager
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(9 years, 7 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

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 80 other UK companies use this postal address

Shareholders

100 at £1Disturbing London Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£815,969
Cash£222,217
Current Liabilities£427,812

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week 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

Filing History

8 November 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 October 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
12 November 2022Compulsory strike-off action has been discontinued (1 page)
11 November 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
27 August 2022Compulsory strike-off action has been discontinued (1 page)
26 August 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
26 October 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 May 2020 (10 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 2021Change of details for Disturbing London Holdings Limited as a person with significant control on 2 August 2021 (2 pages)
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)
27 May 2021Previous accounting period shortened from 29 May 2020 to 28 May 2020 (1 page)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
25 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
5 April 2019Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 September 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Notification of Disturbing London Holdings Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Notification of Disturbing London Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
5 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)
17 February 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
23 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 pages)
23 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 100
(6 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)
2 December 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Compulsory strike-off action has been discontinued (1 page)
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)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
23 December 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
13 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 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)
26 November 2013Director's details changed for Mr Chukwudumebi Oburota on 23 October 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 4 Waterhouse 8 Orsman Road London N1 5QJ on 17 January 2013 (1 page)
13 December 2012Registered office address changed from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 3Rd Floor Bedford Street Covent Garden London WC2E 9HP on 13 December 2012 (2 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
1 September 2011Director's details changed for Mr Chukwudumebi Oburota on 1 January 2011 (2 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA United Kingdom on 5 January 2011 (1 page)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
17 November 2009Director's details changed for Chukwudumebi Oburuta on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Chukwudumebi Oburuta on 17 November 2009 (2 pages)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)