Company NameDaft Icon Records Limited
DirectorsShohreh Granmayeh and Diana Pourhemmati
Company StatusActive
Company Number08399508
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Shohreh Granmayeh
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Albion Gate
Albion Street
London
W2 2LA
Director NameMiss Diana Pourhemmati
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleSinger/Songwriter
Country of ResidenceEngland
Correspondence Address66 Albion Gate
Albion Street
London
W2 2LA

Location

Registered Address66 Albion Gate
Albion Street
London
W2 2LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

500 at £0.001Diana Pourhemmati
50.00%
Ordinary
500 at £0.001Shohreh Granmayeh
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,271
Cash£218
Current Liabilities£21,964

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

24 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
14 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(4 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
7 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
1 July 2014Registered office address changed from 3-4a Little Portland Street London W1W 7JB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 3-4a Little Portland Street London W1W 7JB on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 3-4a Little Portland Street London W1W 7JB on 1 July 2014 (1 page)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
13 February 2013Registered office address changed from 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 54 Charlbury Crescent Yardley Birmingham West Midlands B26 2LL United Kingdom on 13 February 2013 (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)