London
W1W 8BE
LLP Designated Member Name | Diversity Entertainment Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 September 2019) |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
LLP Designated Member Name | Jordan Mayowa Banjo |
---|---|
Date of Birth | December 1992 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Mr Mitchell Charles Craske |
---|---|
Date of Birth | April 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Mr Ikechukwu Elechi Khayat Ezekwugo |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Terry Dean Smith |
---|---|
Date of Birth | February 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Mr Peri Luc Kiely |
---|---|
Date of Birth | December 1995 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Warren Lee Russell |
---|---|
Date of Birth | May 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
LLP Member Name | Samuel Charles Craske |
---|---|
Date of Birth | September 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£346,755 |
Cash | £855 |
Current Liabilities | £354,196 |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
18 June 2019 | Member's details changed for Diversity Entertainment Limited on 18 June 2019 (1 page) |
18 June 2019 | Change of details for Diversity Entertainment Limited as a person with significant control on 18 June 2019 (2 pages) |
14 June 2019 | Application to strike the limited liability partnership off the register (3 pages) |
4 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 June 2018 | Change of details for Mr Ashley Modurotolu Banjo as a person with significant control on 13 June 2018 (2 pages) |
18 June 2018 | Member's details changed for Mr Ashley Modurotolu Banjo on 13 June 2018 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Diversity Entertainment Limited as a member on 30 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mitchell Charles Craske as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Terry Dean Smith as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Warren Lee Russell as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Samuel Charles Craske as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Peri Luc Kiely as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Jordan Mayowa Banjo as a member on 30 June 2017 (1 page) |
4 August 2017 | Notification of Diversity Entertainment Limited as a person with significant control on 30 June 2017 (1 page) |
4 August 2017 | Appointment of Diversity Entertainment Limited as a member on 30 June 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mitchell Charles Craske as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Terry Dean Smith as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Warren Lee Russell as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Samuel Charles Craske as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Peri Luc Kiely as a member on 30 June 2017 (1 page) |
4 August 2017 | Termination of appointment of Jordan Mayowa Banjo as a member on 30 June 2017 (1 page) |
4 August 2017 | Notification of Diversity Entertainment Limited as a person with significant control on 30 June 2017 (1 page) |
1 February 2017 | Termination of appointment of Ikechukwu Elechi Khayat Ezekwugo as a member on 8 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Ikechukwu Elechi Khayat Ezekwugo as a member on 8 December 2016 (1 page) |
9 January 2017 | Member's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
9 January 2017 | Member's details changed for Mr Ashley Modurotolu Banjo on 9 January 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
15 February 2016 | Member's details changed for Peri Luc Kiely on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Jordan Mayowa Banjo on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Warren Lee Russell on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Peri Luc Kiely on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Mr Ikechukwu Elechi Khayat Ezekwugo on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Samuel Charles Craske on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Mr Mitchell Charles Craske on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Jordan Mayowa Banjo on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Peri Luc Kiely on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Jordan Mayowa Banjo on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Warren Lee Russell on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Peri Luc Kiely on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Mr Ikechukwu Elechi Khayat Ezekwugo on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Samuel Charles Craske on 15 February 2016 (2 pages) |
15 February 2016 | Member's details changed for Mr Mitchell Charles Craske on 15 February 2015 (2 pages) |
15 February 2016 | Member's details changed for Jordan Mayowa Banjo on 15 February 2015 (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 18 October 2015 (9 pages) |
29 October 2015 | Annual return made up to 18 October 2015 (9 pages) |
5 August 2015 | Member's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
5 August 2015 | Member's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
5 August 2015 | Member's details changed for Mr Ashley Modurotolu Banjo on 4 August 2015 (2 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Annual return made up to 18 October 2014 (9 pages) |
12 November 2014 | Annual return made up to 18 October 2014 (9 pages) |
6 August 2014 | Member's details changed for Terry Dean Smith on 31 July 2014 (2 pages) |
6 August 2014 | Member's details changed for Terry Dean Smith on 31 July 2014 (2 pages) |
23 June 2014 | Member's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
23 June 2014 | Member's details changed for Mr Ashley Modurotolu Banjo on 10 June 2014 (2 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Annual return made up to 18 October 2013 (9 pages) |
11 November 2013 | Annual return made up to 18 October 2013 (9 pages) |
25 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
25 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (3 pages) |
10 January 2013 | Appointment of Peri Luc Kiely as a member (3 pages) |
10 January 2013 | Appointment of Peri Luc Kiely as a member (3 pages) |
2 January 2013 | Appointment of Terry Dean Smith as a member (3 pages) |
2 January 2013 | Appointment of Warren Lee Russell as a member (3 pages) |
2 January 2013 | Appointment of Mr Ikechukwu Elechi Khayat Ezekwugo as a member (3 pages) |
2 January 2013 | Appointment of Samuel Charles Craske as a member (3 pages) |
2 January 2013 | Appointment of Mr Mitchell Charles Craske as a member (3 pages) |
2 January 2013 | Change of status notice (2 pages) |
2 January 2013 | Appointment of Terry Dean Smith as a member (3 pages) |
2 January 2013 | Appointment of Warren Lee Russell as a member (3 pages) |
2 January 2013 | Appointment of Mr Ikechukwu Elechi Khayat Ezekwugo as a member (3 pages) |
2 January 2013 | Appointment of Samuel Charles Craske as a member (3 pages) |
2 January 2013 | Appointment of Mr Mitchell Charles Craske as a member (3 pages) |
2 January 2013 | Change of status notice (2 pages) |
18 October 2012 | Incorporation of a limited liability partnership (7 pages) |
18 October 2012 | Incorporation of a limited liability partnership (7 pages) |