London
W1W 8BE
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Ashley Modurotolu Banjo 12.50% Ordinary |
---|---|
1 at £1 | Ezekwugo Ikechukwu Elechi Khayat 12.50% Ordinary |
1 at £1 | Jordan Mayowa Banjo 12.50% Ordinary |
1 at £1 | Kiely Perri Luc 12.50% Ordinary |
1 at £1 | Mitchell Charles Craske 12.50% Ordinary |
1 at £1 | Russell Warren Lee 12.50% Ordinary |
1 at £1 | Samuel Charles Craske 12.50% Ordinary |
1 at £1 | Smith Terry Dean 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,844 |
Cash | £222,332 |
Current Liabilities | £622,180 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
14 April 2022 | Delivered on: 19 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Former westcliff united reformed church, kings road, leigh on sea SS0 8PP. Outstanding |
---|---|
30 March 2022 | Delivered on: 5 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 July 2015 | Delivered on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Director's details changed for Mr Ashley Modurotolu Banjo on 18 June 2019 (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Change of details for Diversity Entertainment Limited as a person with significant control on 18 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Diversity Entertainment Limited as a person with significant control on 30 June 2017 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Director's details changed for Mr Ashley Modurotolu Banjo on 13 June 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 August 2017 | Notification of Diversity Entertainment Limited as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Cessation of Ashley Modurotolu Banjo as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Cessation of Ashley Modurotolu Banjo as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Notification of Diversity Entertainment Limited as a person with significant control on 30 June 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
15 February 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
9 January 2017 | Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
14 July 2015 | Registration of charge 089269380001, created on 2 July 2015 (17 pages) |
14 July 2015 | Registration of charge 089269380001, created on 2 July 2015 (17 pages) |
14 July 2015 | Registration of charge 089269380001, created on 2 July 2015 (17 pages) |
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
8 July 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
23 June 2014 | Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
6 March 2014 | Incorporation (20 pages) |
6 March 2014 | Incorporation (20 pages) |