Company NameDeathbrush Ltd
DirectorSamuel Michael David Mathews
Company StatusActive
Company Number11671952
CategoryPrivate Limited Company
Incorporation Date12 November 2018(5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Samuel Michael David Mathews
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsland Passage
London
E8 2BB
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2021(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2023)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address1 Kingsland Passage
London
E8 2BB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

3 May 2023Delivered on: 4 May 2023
Persons entitled: Sawyer Wildgen

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Hkr Usa Llc

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: LÃ¥ngholmen Holding Ab

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 25 April 2023
Persons entitled: Gabriel Shalel

Classification: A registered charge
Outstanding
5 April 2023Delivered on: 19 April 2023
Persons entitled: Top Hat Ventures Llc (As Lender)

Classification: A registered charge
Outstanding
13 January 2022Delivered on: 15 January 2022
Persons entitled: Bootstrap Europe 3.0 Sarl

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 2 June 2021
Persons entitled: Bootstrap Europe 2.0 Sarl

Classification: A registered charge
Outstanding

Filing History

23 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
13 October 2023Amended accounts for a small company made up to 31 December 2022 (22 pages)
10 June 2023Accounts for a small company made up to 31 December 2022 (22 pages)
4 May 2023Registration of charge 116719520007, created on 3 May 2023 (22 pages)
25 April 2023Registration of charge 116719520004, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 116719520006, created on 25 April 2023 (22 pages)
25 April 2023Registration of charge 116719520005, created on 25 April 2023 (22 pages)
19 April 2023Registration of charge 116719520003, created on 5 April 2023 (22 pages)
16 February 2023Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 80 Cheapside London EC2V 6EE (1 page)
16 February 2023Registered office address changed from 2 Ebor St London E1 6AW United Kingdom to 1 Kingsland Passage London E8 2BB on 16 February 2023 (1 page)
16 February 2023Appointment of Mh Secretaries Limited as a secretary on 25 January 2023 (2 pages)
16 February 2023Change of details for Sannpa Limited as a person with significant control on 16 February 2023 (2 pages)
26 January 2023Termination of appointment of Ohs Secretaries Limited as a secretary on 25 January 2023 (1 page)
26 January 2023Register(s) moved to registered office address 2 Ebor St London E1 6AW (1 page)
14 November 2022Change of details for Sannpa Limited as a person with significant control on 12 November 2018 (2 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
2 November 2022Accounts for a small company made up to 31 December 2021 (22 pages)
15 January 2022Registration of charge 116719520002, created on 13 January 2022 (27 pages)
10 January 2022Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
7 January 2022Directors' register information at 7 January 2022 on withdrawal from the public register (1 page)
7 January 2022Withdrawal of the directors' register information from the public register (1 page)
7 January 2022Withdrawal of the directors' residential address register information from the public register (1 page)
5 January 2022Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
5 January 2022Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
5 January 2022Confirmation statement made on 11 November 2021 with updates (5 pages)
4 January 2022Appointment of Ohs Secretaries Limited as a secretary on 20 December 2021 (2 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
2 June 2021Registration of charge 116719520001, created on 28 May 2021 (27 pages)
29 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
18 December 2019Director's details changed for Mr Samuel Mathews on 17 December 2019 (2 pages)
17 December 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
7 March 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 November 2018Incorporation
Statement of capital on 2018-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)