Company NameDapro Enterprises Cic
DirectorsAaron Brynton Duncan and Jordan Samuel Nicholson
Company StatusActive - Proposal to Strike off
Company Number08097083
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 2012(11 years, 9 months ago)
Previous NamesThe Mixtape Project Cic and TMP In Youth Community Cic

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Aaron Brynton Duncan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleSound Engineer/Youth Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chestnut Grove
London
SE20 8PD
Secretary NameMrs Mehak Duncan
StatusCurrent
Appointed06 June 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressUnit C, Franklin Road Industrial Estate 20 Frankli
London
SE20 8HW
Director NameMr Jordan Samuel Nicholson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressUnit C, Franklin Road Industrial Estate 20 Frankli
London
SE20 8HW
Secretary NameSasha Cruz
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Chestnut Grove
Penge
London
SE20 8PD
Director NameMs Bonita Answer Charles
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2015)
RoleArts Facilitator
Country of ResidenceEngland
Correspondence AddressFlat 6 110 Samuel Street
Woolwich
SE18 5LL
Director NameMs Sasha Cruz
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2016)
RolePersonal Administrator
Country of ResidenceBritain
Correspondence Address10 Bankfoot Road, Bromley Bankfoot Road
Bromley
BR1 5PP
Director NameMr Jahziah Polidore
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 2018)
RoleSound Engineer
Country of ResidenceBritain
Correspondence Address46 Penge Road
London
SE25 4EX
Director NameMr Richard Aikins
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2019)
RoleSound Practitioner
Country of ResidenceBritain
Correspondence Address36a Yeoman Street Yeoman Street
London
SE8 5DT
Secretary NameMiss Abigail Adesoye
StatusResigned
Appointed17 February 2021(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 March 2021)
RoleCompany Director
Correspondence AddressUnit C, Franklin Road Industrial Estate 20 Frankli
London
SE20 8HW
Director NameMiss Abigail Desoye
Date of BirthMarch 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit C, Franklin Road Industrial Estate 20 Frankli
London
SE20 8HW
Director NameMr Cairo Rosharn Parish-Small
Date of BirthJuly 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration10 months (resigned 03 September 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit C, Franklin Road Industrial Estate 20 Frankli
London
SE20 8HW

Contact

Websitewww.themixtapeprojectinyouthcommunity.org
Telephone07 751075055
Telephone regionMobile

Location

Registered AddressUnit C, Franklin Road Industrial Estate
20 Franklin Road
London
SE20 8HW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

11 May 2023Voluntary strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
22 March 2023Application to strike the company off the register (1 page)
4 October 2022Appointment of Mr Jordan Samuel Nicholson as a director on 4 October 2022 (2 pages)
3 September 2022Secretary's details changed for Mrs Mehak Duncan on 3 September 2022 (1 page)
3 September 2022Termination of appointment of Cairo Rosharn Parish-Small as a director on 3 September 2022 (1 page)
10 August 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
6 June 2022Appointment of Mrs Mehak Duncan as a secretary on 6 June 2022 (2 pages)
24 May 2022Termination of appointment of Abigail Desoye as a director on 24 May 2022 (1 page)
28 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 November 2021Appointment of Mr Cairo Rosharn Parish-Small as a director on 1 November 2021 (2 pages)
1 November 2021Company name changed tmp in youth community CIC\certificate issued on 01/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
(3 pages)
14 July 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Appointment of Miss Abigail Desoye as a director on 22 March 2021 (2 pages)
22 March 2021Termination of appointment of Abigail Adesoye as a secretary on 21 March 2021 (1 page)
17 February 2021Appointment of Miss Abigail Adesoye as a secretary on 17 February 2021 (2 pages)
9 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 September 2020Registered office address changed from Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE England to Unit C, Franklin Road Industrial Estate 20 Franklin Road London SE20 8HW on 29 September 2020 (1 page)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
15 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
(3 pages)
29 November 2019Registered office address changed from Anerley Town Hall Anerley Road London SE20 8BD England to Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE on 29 November 2019 (1 page)
3 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
17 May 2019Termination of appointment of Richard Aikins as a director on 17 May 2019 (1 page)
2 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 August 2018Termination of appointment of Jahziah Polidore as a director on 15 August 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
26 July 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
26 July 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 1 March 2016 no member list (5 pages)
15 June 2016Termination of appointment of Sasha Cruz as a director on 15 June 2016 (1 page)
15 June 2016Annual return made up to 1 March 2016 no member list (5 pages)
15 June 2016Termination of appointment of Sasha Cruz as a director on 15 June 2016 (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Appointment of Mr Richard Aikins as a director on 30 December 2015 (2 pages)
31 December 2015Appointment of Mr Richard Aikins as a director on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Sasha Cruz as a secretary on 30 September 2015 (1 page)
30 December 2015Termination of appointment of Sasha Cruz as a secretary on 30 September 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
15 April 2015Registered office address changed from 3 Chestnut Grove Penge London SE20 8PD to Anerley Town Hall Anerley Road London SE20 8BD on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 3 Chestnut Grove Penge London SE20 8PD to Anerley Town Hall Anerley Road London SE20 8BD on 15 April 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (19 pages)
26 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
26 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
26 March 2015Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages)
26 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
26 March 2015Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages)
26 March 2015Appointment of Ms Sasha Cruz as a director on 9 February 2015 (2 pages)
13 March 2015Total exemption full accounts made up to 30 June 2013 (15 pages)
13 March 2015Total exemption full accounts made up to 30 June 2013 (15 pages)
26 February 2015Appointment of Mr Jahziah Polidore as a director on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Jahziah Polidore as a director on 25 February 2015 (2 pages)
5 February 2015Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Bonita Answer Charles as a director on 5 February 2015 (1 page)
18 August 2014Annual return made up to 7 June 2014 no member list (4 pages)
18 August 2014Annual return made up to 7 June 2014 no member list (4 pages)
18 August 2014Annual return made up to 7 June 2014 no member list (4 pages)
9 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
9 July 2013Appointment of Ms Bonita Answer Charles as a director (2 pages)
9 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
9 July 2013Director's details changed for Aaron Brynton Duncan on 21 April 2013 (2 pages)
9 July 2013Appointment of Ms Bonita Answer Charles as a director (2 pages)
9 July 2013Annual return made up to 7 June 2013 no member list (3 pages)
9 July 2013Director's details changed for Aaron Brynton Duncan on 21 April 2013 (2 pages)
7 June 2012Incorporation of a Community Interest Company (49 pages)
7 June 2012Incorporation of a Community Interest Company (49 pages)