Company NameSavage Disco Ltd
DirectorsJamie Tagg and Glyn Fussell
Company StatusActive
Company Number09576030
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Jamie Tagg
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameMr Glyn Fussell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 19 Willow Street
London
EC2A 4BH
Director NameAmy Redmond
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG

Contact

Websitewww.savagedisco.com

Location

Registered AddressFirst Floor
19 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

18 July 2023Micro company accounts made up to 30 December 2022 (5 pages)
9 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 30 December 2021 (5 pages)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 January 2022Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022 (1 page)
26 January 2022Registered office address changed from 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE England to 19 Willow Street London EC2A 4BH on 26 January 2022 (1 page)
6 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 December 2020 (5 pages)
9 September 2020Micro company accounts made up to 30 December 2019 (5 pages)
1 September 2020Change of details for Mr Jamie Tagg as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Registered office address changed from 10 Leyton Studios 15 Argall Avenue London E10 7QE England to 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE on 1 September 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 10 Leyton Studios 15 Argall Avenue London E10 7QE on 27 February 2020 (1 page)
30 September 2019Micro company accounts made up to 30 December 2018 (5 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 30 December 2017 (5 pages)
23 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 October 2017Termination of appointment of Amy Redmond as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Amy Redmond as a director on 31 October 2017 (1 page)
1 August 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
1 August 2017Second filing of Confirmation Statement dated 30/06/2016 (7 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017.
(7 pages)
24 April 2017Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017.
(7 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
20 April 2016Registered office address changed from 19 Copper Court Essex Wharf London E5 9QG England to Oxford House Derbyshire Street London E2 6HG on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 19 Copper Court Essex Wharf London E5 9QG England to Oxford House Derbyshire Street London E2 6HG on 20 April 2016 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
24 February 2016Appointment of Amy Redmond as a director on 6 May 2015 (2 pages)
24 February 2016Appointment of Amy Redmond as a director on 6 May 2015 (2 pages)
23 February 2016Registered office address changed from 276 Northdown Road Margate Kent CT9 2PT England to 19 Copper Court Essex Wharf London E5 9QG on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr. Jamie Tagg on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr. Glyn Fussell as a director on 6 May 2015 (2 pages)
23 February 2016Registered office address changed from 276 Northdown Road Margate Kent CT9 2PT England to 19 Copper Court Essex Wharf London E5 9QG on 23 February 2016 (1 page)
23 February 2016Director's details changed for Mr. Jamie Tagg on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr. Glyn Fussell as a director on 6 May 2015 (2 pages)
9 August 2015Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page)
9 August 2015Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page)
9 August 2015Registered office address changed from 14 Containerville Studios Corbridge Crescent London E2 9DS England to 276 Northdown Road Margate Kent CT9 2PT on 9 August 2015 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)