Company Name1-800-Dinosaur Communications Limited
DirectorsDaniel James Foat and James Blake Litherland
Company StatusActive
Company Number08541025
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 10 months ago)
Previous Name1-800-Communications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameDaniel James Foat
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleExcecutive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
Director NameJames Blake Litherland
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ

Location

Registered Address2nd Floor Northumberland House
303-306 High Holborn
London
WC1V 7JZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel James Foat
50.00%
Ordinary
1 at £1James Blake Litherland
50.00%
Ordinary

Financials

Year2014
Net Worth£453
Cash£1,536
Current Liabilities£2,678

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
30 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
8 March 2022Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 8 March 2022 (1 page)
8 March 2022Director's details changed for James Blake Litherland on 8 March 2022 (2 pages)
8 March 2022Director's details changed for Daniel James Foat on 8 March 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
25 May 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
26 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
5 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
26 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
18 October 2013Change of name notice (2 pages)
18 October 2013Change of name notice (2 pages)
18 October 2013Company name changed 1-800-communications LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
18 October 2013Company name changed 1-800-communications LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
(2 pages)
23 May 2013Incorporation (36 pages)
23 May 2013Incorporation (36 pages)