Company NameDining Experiences Ltd
DirectorsMikesh Palan and Nicolas Renna
Company StatusActive
Company Number12220418
CategoryPrivate Limited Company
Incorporation Date21 September 2019(4 years, 7 months ago)
Previous NameActivities And Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Mikesh Palan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Nicolas Renna
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed21 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address12th Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address12th Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

24 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
24 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 March 2023Company name changed activities and events LTD\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
8 February 2023Termination of appointment of Nicolas Renna as a director on 10 January 2023 (1 page)
24 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
25 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
25 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (48 pages)
25 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (11 pages)
25 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
31 January 2022Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page)
31 January 2022Registered office address changed from Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page)
26 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
24 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages)
24 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
24 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages)
12 March 2021Registered office address changed from 58-60 Petty France London SW1H 9EU England to 58-60 Petty France Office 103 London SW1H 9EU on 12 March 2021 (1 page)
12 March 2021Registered office address changed from 1 Murray House, Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France London SW1H 9EU on 12 March 2021 (1 page)
14 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH England to 1 Murray House, Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 8 April 2020 (1 page)
21 September 2019Incorporation
Statement of capital on 2019-09-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)