Company NameD.Cloud Ltd
DirectorLorenzo Silvano Giuseppe Tosonotti
Company StatusActive
Company Number07721970
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Secretary NameMr Lorenzo Silvano Giuseppe Tosonotti
StatusCurrent
Appointed31 March 2015(3 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Lorenzo Silvano Giuseppe Tosonotti
Date of BirthApril 1988 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2018(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fitzroy Square
London
W1T 6EJ
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2015)
RoleNone Supplied
Country of ResidenceGuernsey
Correspondence AddressThird Floor East 12 Bridewell Place
London
EC4V 6AP
Director NameMr Massimilano Dall'Osso
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2015(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address219-225 Baker Street
London
NW1 6XE
Secretary NameThornton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 July 2011(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Location

Registered Address20 Fitzroy Square
London
W1T 6EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at €1Massimiliano Dall'osso
100.00%
Ordinary

Financials

Year2014
Turnover£9,800,584
Gross Profit£2,493,425
Net Worth£1,135,499
Cash£501,711
Current Liabilities£498,886

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

26 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 October 2020Change of details for Mr Massimiliano Dall'osso as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 402a City Gate House 246-250 Romford Road London E7 9HZ to 20 Fitzroy Square London W1T6EJ on 1 October 2020 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 February 2020Secretary's details changed for Mr Lorenzo Silvano Giuseppe Tosonotti on 19 February 2020 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
20 February 2018Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a director on 1 February 2018 (2 pages)
20 February 2018Termination of appointment of Massimilano Dall'osso as a director on 1 February 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 November 2016Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246-250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 201 Great Portland Street London W1W 5AB to 402a City Gate House 246-250 Romford Road London E7 9HZ on 1 November 2016 (1 page)
16 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 100
(4 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • EUR 100
(4 pages)
10 February 2016Amended total exemption full accounts made up to 31 December 2014 (15 pages)
10 February 2016Amended total exemption full accounts made up to 31 December 2014 (15 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • EUR 100
(4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • EUR 100
(4 pages)
31 March 2015Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 201 Great Portland Street London W1W 5AB on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Lorenzo Silvano Giuseppe Tosonotti as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Sarah Lynn Hulme as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Thornton Secretarial Services Ltd as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Massimilano Dall'osso as a director on 31 March 2015 (2 pages)
28 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • EUR 100
(4 pages)
22 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • EUR 100
(4 pages)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Termination of appointment of Douglas Hulme as a director (1 page)
25 June 2014Appointment of Ms Sarah Lynn Hulme as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • EUR 100
(3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • EUR 100
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)