Company NameD2 Artworks Limited
DirectorDermott Dever
Company StatusActive
Company Number09062694
CategoryPrivate Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Dermott Dever
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Dermott Dever
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

24 July 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
26 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 June 2018Registered office address changed from 10 Montem Road Forest Hill London SE23 1SA to 103 High Street Waltham Cross EN8 7AN on 12 June 2018 (1 page)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
29 August 2017Notification of Dermott Dever as a person with significant control on 6 April 2017 (2 pages)
29 August 2017Notification of Dermott Dever as a person with significant control on 6 April 2017 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Register inspection address has been changed to Flat 5 Courtlands Rawlyn Road Torquay Devon TQ2 6PL (1 page)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Register inspection address has been changed to Flat 5 Courtlands Rawlyn Road Torquay Devon TQ2 6PL (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 1
(24 pages)