SEDITION DJS LTD
Status | ACTIVE |
Company No. | 05739003 |
Category | Private Limited Company |
Incorporated | 10 Mar 2006 |
Age | 18 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
SEDITION DJS LTD is an active private limited company with number 05739003. It was incorporated 18 years, 1 month, 20 days ago, on 10 March 2006. The company address is International House International House, London, N1 7SR, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Dec 2023
Action Date: 17 Dec 2023
Category: Address
Type: AD01
Old address: International House 64 Nile Street London N1 7SR England
New address: International House 64 Nile Street London N1 7SR
Change date: 2023-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2023
Action Date: 17 Dec 2023
Category: Address
Type: AD01
Old address: 64 Nile Street International House London N1 7SR United Kingdom
New address: International House 64 Nile Street London N1 7SR
Change date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Confirmation statement with updates
Date: 16 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Change person director company with change date
Date: 25 Dec 2021
Action Date: 20 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-20
Officer name: Mr Matthew Duffield
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-14
New address: 64 Nile Street International House London N1 7SR
Old address: 64 Nile Street London N1 7SR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2019
Action Date: 14 Dec 2019
Category: Address
Type: AD01
Old address: International House, 64 Nile Street 64 Nile Street International House London N1 7SR England
Change date: 2019-12-14
New address: 64 Nile Street London N1 7SR
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-15
Old address: Unit 185 15-17 Caledonian Road London N1 9DX
New address: International House, 64 Nile Street 64 Nile Street International House London N1 7SR
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 31 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Freda Jeanette Maria Casagrande
Termination date: 2015-12-01
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Matthew Duffield
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mrs Ann Yvonne Elizabeth Duffield
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: 1St Floor Flat, 104 Napier Road London Greater London N17 6YH
Change date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Ann Yvonne Elizabeth Duffield
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Duffield
Change date: 2010-03-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/03/06--------- £ si 100@1
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
7 LISGAR TERRACE MANAGEMENT COMPANY LIMITED
7 LISGAR TERRACE,,W14 8SJ
Number: | 05078520 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11825145 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LARKHILL ROAD,CHEADLE,SK8 5QW
Number: | 11401122 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENVALE PROPERTY AND INVESTMENT CO LIMITED
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 00541744 |
Status: | ACTIVE |
Category: | Private Limited Company |
MBL SPONSORSHIP AND EVENTS LIMITED
4 RODEN DOWN MEWS,NEWBURY,RG20 6QP
Number: | 08284239 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION VIEW,BRIGHTON,BN1 1EY
Number: | 05149072 |
Status: | ACTIVE |
Category: | Private Limited Company |