Company NameEarly Alert Technologies Limited
DirectorGraeme Alistair Scott
Company StatusActive
Company Number11420454
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Previous NamesDover Street Talent Limited and Cutcm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 73120Media representation services

Directors

Director NameMr Graeme Alistair Scott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY
Director NameMrs Kathy Agnes Loprimo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address87-91 Newman Street
London
W1T 3EY

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 November 2022Termination of appointment of Kathy Agnes Loprimo as a director on 22 May 2019 (1 page)
8 November 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 November 2022Micro company accounts made up to 30 June 2020 (3 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
14 October 2021Compulsory strike-off action has been discontinued (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Graeme Alistair Scott on 10 June 2019 (2 pages)
11 May 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
18 October 2019Cessation of Dover Street Entertainment Limited as a person with significant control on 18 October 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
18 October 2019Notification of Graeme Alistair Scott as a person with significant control on 18 October 2019 (2 pages)
1 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
22 May 2019Resolutions
  • RES13 ‐ Change of name 03/05/2019
(3 pages)
3 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
13 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
(3 pages)
5 November 2018Change of details for Dover Street Entertainment Limited as a person with significant control on 5 November 2018 (2 pages)
5 July 2018Director's details changed for Mrs Kathy Agnes Loprimo on 4 July 2018 (2 pages)
4 July 2018Director's details changed for Mr Graeme Alistair Scott on 4 July 2018 (2 pages)
4 July 2018Change of details for Dover Street Entertainment Limited as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Registered office address changed from 8-9 Frith Street London W1D 3JB United Kingdom to 87-91 Newman Street London W1T 3EY on 4 July 2018 (1 page)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 70
(34 pages)