Company NameDisturbing London Holdings Limited
DirectorsChukwudumebi Oburota and Patrick Nnamdi Spiropoulos
Company StatusActive
Company Number08954510
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chukwudumebi Oburota
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleArtist Manager
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Patrick Nnamdi Spiropoulos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

470 at £1Chukwudumebi Oburota
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End28 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

3 June 2020Delivered on: 4 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

4 June 2020Registration of charge 089545100001, created on 3 June 2020 (12 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
4 April 2019Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 15 March 2019 (2 pages)
4 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
29 May 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
15 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
21 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 470
(3 pages)
27 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 470
(3 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
9 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
9 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 470
(3 pages)
7 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 470
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 470
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 470
(3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 470
(3 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)