Company NameDeuxes Ltd.
DirectorsFrancesca Brighton and Martine Brighton
Company StatusActive
Company Number09491697
CategoryPrivate Limited Company
Incorporation Date16 March 2015(9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Francesca Brighton
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Alric Avenue
London
NW10 8RA
Director NameMs Martine Brighton
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence Address44 Alric Avenue
London
NW10 8RA

Location

Registered Address44 Alric Avenue
London
NW10 8RA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

4 January 2024Micro company accounts made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 March 2021 (9 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
2 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ England to 44 Alric Avenue London NW10 8RA on 4 August 2016 (1 page)
4 August 2016Director's details changed for Ms Martine Brighton on 30 June 2016 (2 pages)
4 August 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Registered office address changed from 71-75 Shelton Street Covent Garden London London WC2H 9JQ England to 44 Alric Avenue London NW10 8RA on 4 August 2016 (1 page)
4 August 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Director's details changed for Ms Francesca Brighton on 30 June 2016 (2 pages)
4 August 2016Director's details changed for Ms Martine Brighton on 30 June 2016 (2 pages)
4 August 2016Director's details changed for Ms Francesca Brighton on 30 June 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 April 2016Micro company accounts made up to 31 March 2016 (4 pages)
1 June 2015Director's details changed for Ms Francesca Brighton on 29 May 2015 (2 pages)
1 June 2015Director's details changed for Ms Martine Brighton on 29 May 2015 (2 pages)
1 June 2015Registered office address changed from 44 Alric Avenue London NW10 8RA United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 44 Alric Avenue London NW10 8RA United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 1 June 2015 (1 page)
1 June 2015Director's details changed for Ms Martine Brighton on 29 May 2015 (2 pages)
1 June 2015Registered office address changed from 44 Alric Avenue London NW10 8RA United Kingdom to 71-75 Shelton Street Covent Garden London London WC2H 9JQ on 1 June 2015 (1 page)
1 June 2015Director's details changed for Ms Francesca Brighton on 29 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Francesca Ruth Brighton on 10 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Martine Pearl Brighton on 10 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Martine Pearl Brighton on 10 May 2015 (2 pages)
28 May 2015Director's details changed for Ms Francesca Ruth Brighton on 10 May 2015 (2 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2015Incorporation
Statement of capital on 2015-03-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)