DV TOURING LLP

First Floor First Floor, London, W1W 6DW, England
StatusACTIVE
Company No.OC359862
CategoryLimited Liability Partnership
Incorporated26 Nov 2010
Age13 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

DV TOURING LLP is an active limited liability partnership with number OC359862. It was incorporated 13 years, 6 months, 11 days ago, on 26 November 2010. The company address is First Floor First Floor, London, W1W 6DW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-18

Officer name: Sophie Ellis-Bextor

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-10-18

Officer name: Sophie Ellis-Bextor

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-10-18

Officer name: Douglas Valentine Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Sophie Ellis-Bextor

Change date: 2023-10-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: LLAD01

Change date: 2023-10-18

New address: First Floor 17-19 Foley Street London W1W 6DW

Old address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Douglas Valentine Limited

Change date: 2023-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 02 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Sophie Ellis-Bextor

Change date: 2021-01-01

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-01-01

Psc name: Douglas Valentine Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Douglas Valentine Limited

Change date: 2021-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sophie Ellis-Bextor

Change date: 2021-01-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: LLAD01

Old address: 30 Market Place London W1W 8AP United Kingdom

Change date: 2021-01-05

New address: 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-14

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 04 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: LLAA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Douglas Valentine Limited

Change date: 2016-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-11-14

Officer name: Sophie Ellis-Bextor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: LLAD01

Old address: Castle House 75 Wells Street London W1T 3QH

Change date: 2016-02-23

New address: 30 Market Place London W1W 8AP

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-12-21

Officer name: Douglas Valentine Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-06

Officer name: Sophie Ellis-Bextor

Documents

View document PDF

Change person member limited liability partnership

Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: LLAD01

Change date: 2011-02-11

Old address: 83-87 Crawford Street Marylebone London W1H 2HB

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Nov 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AH GOVERNANCE AND COMPLIANCE LTD

SUITE 5,WEST MALLING,ME19 4YU

Number:11217243
Status:ACTIVE
Category:Private Limited Company

ASHFIT LIMITED

CWM FORGAN,AMMANFORD,SA18 3LX

Number:10495596
Status:ACTIVE
Category:Private Limited Company

ASSURED INVESTMENT SERVICES LTD.

26 COLESHILL STREET,SUTTON COLDFIELD,B72 1SH

Number:10562942
Status:ACTIVE
Category:Private Limited Company

DEE TAYLOR LIMITED

88 ST. PAULS DRIVE,BATHGATE,EH48 2LP

Number:SC501556
Status:ACTIVE
Category:Private Limited Company

PICNIC DIGITAL LTD

GRAND UNION HOUSE 20 KENTISH TOWN ROAD,LONDON,NW1 9NX

Number:09491467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R G BUTTON LTD

3 LENT GREEN LANE,SLOUGH,SL1 7AS

Number:06323342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source