DMB EDIT LIMITED
Status | DISSOLVED |
Company No. | 09129526 |
Category | Private Limited Company |
Incorporated | 14 Jul 2014 |
Age | 9 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months, 2 days |
SUMMARY
DMB EDIT LIMITED is an dissolved private limited company with number 09129526. It was incorporated 9 years, 10 months, 20 days ago, on 14 July 2014 and it was dissolved 1 year, 7 months, 2 days ago, on 01 November 2022. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Notification of a person with significant control
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Ball
Notification date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: Daniel Mark Ball
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Mark Ball
Notification date: 2019-08-02
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-02
Psc name: Daniel Mark Ball
Documents
Confirmation statement with no updates
Date: 14 Jul 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ball
Change date: 2017-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Change person director company with change date
Date: 02 Jun 2017
Action Date: 20 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Ball
Change date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-02
New address: 20-22 Wenlock Road London N1 7GU
Old address: Ground Floor Flat 23 Swanscombe Road London W4 2HL
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Some Companies
15A SILVER STREET,BARNSTAPLE,EX32 8HR
Number: | 10209157 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 QUEEN ANNE STREET,,W1G 9JJ
Number: | 04413694 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 BELVIDERE ROAD,WALLASEY,CH45 4PT
Number: | 11346822 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE COLISEUM, 10 SALISBURY PROMENADE,,LONDON,N8 0RX
Number: | 07028827 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DASHWOOD LIMITED,HIGH WYCOMBE,HP12 3DZ
Number: | 04888139 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROBBINS BUILDING,RUGBY,CV21 2SD
Number: | OC333680 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |