Company NameDi Source Limited
Company StatusDissolved
Company Number08287951
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Angelo Prete
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed30 December 2016(4 years, 1 month after company formation)
Appointment Duration4 years (closed 19 January 2021)
RoleManager
Country of ResidenceItaly
Correspondence AddressC/O Ez Accounting, Cole Street Studios Cole Street
London
SE1 4YH
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed09 November 2012(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS

Location

Registered AddressC/O Ez Accounting, Cole Street Studios
Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

7k at £1Bedford Nominees (U.k.) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£470,945
Cash£847,137
Current Liabilities£1,024,701

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

3 October 2017Director's details changed for Mr Angelo Prete on 3 October 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Studio 1, Cole Street Studios 6-8 Cole Street London SE1 4YH on 11 July 2017 (1 page)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 May 2017Termination of appointment of Jordan Cosec Limited as a secretary on 18 May 2017 (1 page)
10 February 2017Termination of appointment of Martin William Gordon Palmer as a director on 30 December 2016 (1 page)
10 February 2017Appointment of Mr Angelo Prete as a director on 30 December 2016 (2 pages)
9 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,000
(4 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 7,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,000
(4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,000
(4 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000
(3 pages)
5 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (4 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
12 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 9 November 2012
  • GBP 10
(3 pages)
9 November 2012Incorporation (23 pages)