Company Information for DOUGLAS VALENTINE LIMITED
FIRST FLOOR, 17-19 FOLEY STREET, LONDON, W1W 6DW,
|
Company Registration Number
04401476
Private Limited Company
Active |
Company Name | ||
---|---|---|
DOUGLAS VALENTINE LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR 17-19 FOLEY STREET LONDON W1W 6DW Other companies in W1T | ||
Previous Names | ||
|
Company Number | 04401476 | |
---|---|---|
Company ID Number | 04401476 | |
Date formed | 2002-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB944202936 |
Last Datalog update: | 2024-03-06 10:06:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOUGLAS VALENTINE CONSULTANCY LTD | 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY UNITED KINGDOM DE22 1DZ | Dissolved | Company formed on the 2010-08-17 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ST JOHN LIMITED |
||
SOPHIE ELLIS BEXTOR |
||
RICHARD JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS ST JOHN LLP |
Company Secretary | ||
DIANE HEATHER SWAINE |
Company Secretary | ||
POLLY MOCKFORD |
Company Secretary | ||
ROBIN JOHN BEXTOR |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUICK CLASSIFICATION LTD | Company Secretary | 2016-04-14 | CURRENT | 2016-02-12 | Dissolved 2017-08-01 | |
THE BOURNE ENTITY LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ROBBIE KEANE PROMOTIONS LIMITED | Company Secretary | 2015-07-23 | CURRENT | 1999-03-23 | Active | |
LEWSI INVESTMENTS LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active | |
DIFFUSED MUSIC LTD | Company Secretary | 2014-11-14 | CURRENT | 2014-11-14 | Active - Proposal to Strike off | |
FITZ PRODUCTIONS LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2012-09-21 | Active | |
ALCHEMIST MEDIA LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2005-07-18 | Active | |
MICHAEL KAPLAN DESIGN LIMITED | Company Secretary | 2013-07-24 | CURRENT | 2013-07-24 | Active - Proposal to Strike off | |
FANFAIR FARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Dissolved 2015-07-14 | |
VENIFARM LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
URBAN GENTLEMAN LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
JIVE BUNNY LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
DARREN GILFORD (UK) LIMITED | Company Secretary | 2013-06-10 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
APPIAN ABBEY LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
ARIANNE PHILLIPS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2015-12-08 | |
PJ TOURS LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-08-19 | Dissolved 2014-11-25 | |
EMEKA LONDON LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-03-16 | Dissolved 2016-02-25 | |
IMHOTEP MUSIC LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-02-04 | Active | |
WHAT WE WEAR LIMITED | Company Secretary | 2013-02-04 | CURRENT | 2012-03-08 | Active | |
LONGSTEM LIMITED | Company Secretary | 2013-01-23 | CURRENT | 2013-01-23 | Active | |
HC SPORT HORSES 1 LIMITED | Company Secretary | 2012-11-22 | CURRENT | 2012-11-15 | Dissolved 2016-04-26 | |
THE SECOND ACT LIMITED | Company Secretary | 2012-11-16 | CURRENT | 2009-01-29 | Dissolved 2018-03-20 | |
FLY EYE RECORDINGS LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2012-10-08 | Active | |
JOENERO LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
CYBERDAN SYSTEMS LTD | Company Secretary | 2012-09-10 | CURRENT | 2010-10-29 | Active | |
WHATEVA LIMITED | Company Secretary | 2012-08-22 | CURRENT | 2010-03-01 | Dissolved 2017-10-17 | |
FLY EYE PUBLISHING LTD | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
DAYDREAMER FILMS LTD | Company Secretary | 2011-09-22 | CURRENT | 2011-09-22 | Dissolved 2014-09-16 | |
DUKES EMPORIUM LIMITED | Company Secretary | 2011-09-02 | CURRENT | 2011-09-02 | Dissolved 2015-04-28 | |
CH MUSIC LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
MIRAGE EUROPE LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-12-22 | Dissolved 2015-02-03 | |
K2 MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-03-17 | Dissolved 2013-11-05 | |
TOURING HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-10-15 | Dissolved 2015-12-23 | |
HOUSE OF OPPORTUNITY LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Dissolved 2017-02-28 | |
HARRIS KNITWEAR LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2004-05-20 | Dissolved 2017-08-01 | |
HOOP LONDON LTD | Company Secretary | 2011-04-01 | CURRENT | 2010-09-09 | Active | |
DEAMON LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2006-02-01 | Active | |
LIVON PRODUCTIONS LTD | Company Secretary | 2011-04-01 | CURRENT | 2007-09-12 | Active | |
A.W.O.L MUSIC LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-04-15 | Active | |
TOAST LTD | Company Secretary | 2011-04-01 | CURRENT | 2008-04-21 | Active | |
CHIPS LTD | Company Secretary | 2011-04-01 | CURRENT | 2008-05-09 | Liquidation | |
OLD CHAPEL STUDIOS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2000-11-09 | Active | |
COLOURFRAME LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2003-10-03 | Active | |
DAVID BAMBER LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-07-18 | Active - Proposal to Strike off | |
COLE FILMS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2008-08-14 | Active - Proposal to Strike off | |
HUDSWELL HOLDINGS LTD | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
ADAM HURTS LIMITED | Company Secretary | 2011-04-01 | CURRENT | 2009-07-21 | Active | |
BURNS MUSIC LTD | Company Secretary | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2018-02-20 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/03/23 | ||
Termination of appointment of Thomas St John Limited on 2023-10-18 | ||
Director's details changed for Mrs Sophie Ellis Bextor on 2023-10-18 | ||
Director's details changed for Mr Richard Peter Jones on 2023-10-18 | ||
REGISTERED OFFICE CHANGED ON 16/10/23 FROM 16 - 19 Eastcastle Street Fitzrovia London W1W 8DY United Kingdom | ||
Change of details for Mrs Sophie Ellis Bextor as a person with significant control on 2023-10-16 | ||
Change of details for Mr Richard Peter Jones as a person with significant control on 2023-10-16 | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2021-01-04 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Sophie Ellis Bextor as a person with significant control on 2021-01-01 | |
CH01 | Director's details changed for Mrs Sophie Ellis Bextor on 2021-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/21 FROM 30 Market Place London W1W 8AP United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONES / 01/03/2017 | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/03/2017 | |
AA01 | CURRSHO FROM 30/04/2017 TO 31/03/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sophie Ellis Bextor on 2016-04-11 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LIMITED on 2016-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/16 FROM Castle House 75 Wells Street London W1T 3QH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR THOMAS ST JOHN LTD on 2014-03-21 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Sophie Ellis Bextor on 2012-10-16 | |
CH01 | Director's details changed for Sophie Ellis Bextor on 2012-10-16 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JONES | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS ST JOHN LLP | |
AP04 | CORPORATE SECRETARY APPOINTED THOMAS ST JOHN LTD | |
AR01 | 22/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 75 WELLS STREET LONDON W1T 3QT UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 83-87 CRAWFORD STREET LONDON W1H 2HB | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLIS BEXTOR / 23/03/2010 | |
AR01 | 22/03/10 FULL LIST | |
AA01 | CURREXT FROM 31/03/2010 TO 30/04/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SOPHIE ELLIS BEXTOR LIMITED CERTIFICATE ISSUED ON 13/12/09 | |
RES15 | CHANGE OF NAME 18/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELLIS BEXTOR / 23/03/2008 | |
288a | SECRETARY APPOINTED THOMAS ST JOHN LLP | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE SWAINE | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM ARKENIS HOUSE, BROOK WAY LEATHERHEAD SURREY KT22 7NA | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Provisions For Liabilities Charges | 2013-04-30 | £ 322 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUGLAS VALENTINE LIMITED
Called Up Share Capital | 2013-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2013-04-30 | £ 188,079 |
Cash Bank In Hand | 2012-04-30 | £ 252,165 |
Cash Bank In Hand | 2012-04-30 | £ 252,165 |
Cash Bank In Hand | 2011-04-30 | £ 377,719 |
Current Assets | 2013-04-30 | £ 616,731 |
Current Assets | 2012-04-30 | £ 786,163 |
Current Assets | 2012-04-30 | £ 786,163 |
Current Assets | 2011-04-30 | £ 537,301 |
Debtors | 2013-04-30 | £ 428,652 |
Debtors | 2012-04-30 | £ 533,998 |
Debtors | 2012-04-30 | £ 533,998 |
Debtors | 2011-04-30 | £ 159,582 |
Fixed Assets | 2013-04-30 | £ 250,000 |
Fixed Assets | 2012-04-30 | £ 6,843 |
Fixed Assets | 2012-04-30 | £ 6,843 |
Fixed Assets | 2011-04-30 | £ 142,236 |
Shareholder Funds | 2013-04-30 | £ 664,849 |
Shareholder Funds | 2012-04-30 | £ 602,383 |
Shareholder Funds | 2012-04-30 | £ 602,383 |
Shareholder Funds | 2011-04-30 | £ 446,141 |
Tangible Fixed Assets | 2013-04-30 | £ 0 |
Tangible Fixed Assets | 2012-04-30 | £ 951 |
Tangible Fixed Assets | 2012-04-30 | £ 951 |
Tangible Fixed Assets | 2011-04-30 | £ 4,842 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as DOUGLAS VALENTINE LIMITED are:
3 A ENTERTAINMENT LIMITED | £ 451,211 |
ROTHER VALLEY COUNTRY PARK LIMITED | £ 444,495 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 415,054 |
PROLUDIC LIMITED | £ 199,485 |
FESTIVAL REPUBLIC LIMITED | £ 111,435 |
UBIQUE LEISURE LIMITED | £ 89,253 |
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY | £ 72,098 |
BLUEWATER POOLS & LEISURE LIMITED | £ 60,127 |
PREMIER STAGE PRODUCTIONS LTD | £ 54,899 |
PEAK PURSUITS LTD. | £ 53,197 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |