Company NameThe World Of Bobby Dazzler Limited
Company StatusActive
Company Number09449094
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Fumie Rendall
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Brick Lane
London
E1 6PU
Director NameMs Rosalind Short
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Brick Lane
London
E1 6PU
Director NameMs Fumie Kamijo
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusCurrent
Appointed19 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Brick Lane
London
E1 6PU

Location

Registered Address3rd Floor Brick Lane
London
E1 6PU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
28 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Ms Rosalind Short on 12 February 2018 (2 pages)
20 February 2018Director's details changed for Ms Fumie Rendall on 12 February 2018 (2 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY United Kingdom to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY United Kingdom to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
(36 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 2
(36 pages)