Company NameDebut Contemporary Limited
Company StatusDissolved
Company Number07487765
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date4 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Samir Ceric
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Westbourne Grove
London
W2 5RT

Contact

Websitewww.debutcontemporary.com
Email address[email protected]
Telephone020 72211650
Telephone regionLondon

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Samir Ceric
100.00%
Ordinary

Financials

Year2014
Net Worth£12,721
Cash£64,479
Current Liabilities£77,991

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX England to 82 Westbourne Grove London W2 5RT on 18 April 2017 (1 page)
6 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Registered office address changed from 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 10 March 2016 (1 page)
10 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Previous accounting period extended from 29 June 2014 to 30 September 2014 (1 page)
20 February 2015Director's details changed for Mr Samir Ceric on 1 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Samir Ceric on 1 January 2015 (2 pages)
20 February 2015Registered office address changed from C/O W14 9NL 2 Martin House 179/181 North End Road Londonw14 9Nl to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 20 February 2015 (1 page)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 29 June 2013 (3 pages)
31 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
18 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 January 2013Registered office address changed from 82 Westbourne Grove London W2 5RT England on 14 January 2013 (1 page)
11 January 2013Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
21 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
11 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)