Active
Company Information for DTD EVENTS LTD
15 Beck Street, Nottingham, NG1 1EQ,
|
Company Registration Number
06298010
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DTD EVENTS LTD | ||||||
Legal Registered Office | ||||||
15 Beck Street Nottingham NG1 1EQ Other companies in NG7 | ||||||
Previous Names | ||||||
|
Company Number | 06298010 | |
---|---|---|
Company ID Number | 06298010 | |
Date formed | 2007-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-03-31 | |
Latest return | 2023-07-02 | |
Return next due | 2024-07-16 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 14:16:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA WARWICK |
||
ROBERT THOMAS YONG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SF HOLDINGS LIMITED | Director | 2008-12-31 | CURRENT | 2008-09-23 | Dissolved 2014-02-01 | |
DTD LEISURE LIMITED | Director | 2008-12-05 | CURRENT | 2008-09-23 | Active | |
DUSK TILL DAWN LTD | Director | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
SELECT FINANCIAL LIMITED | Director | 1998-08-14 | CURRENT | 1998-08-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
REGISTERED OFFICE CHANGED ON 26/05/23 FROM Unit G7, Ashtree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY England | ||
DIRECTOR APPOINTED MR NICHOLAS SCOTT WHITEN | ||
Appointment of Miss Jeanette Gill as company secretary on 2022-10-10 | ||
Termination of appointment of Nicholas Scott Whiten on 2022-10-10 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS YONG | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS YONG | |
TM02 | Termination of appointment of Nicholas Scott Whiten on 2022-10-10 | |
AP03 | Appointment of Miss Jeanette Gill as company secretary on 2022-10-10 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SCOTT WHITEN | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
Company name changed party poker live LTD\certificate issued on 11/01/22 | ||
CERTNM | Company name changed party poker live LTD\certificate issued on 11/01/22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Nicholas Scott Whiten as company secretary on 2020-02-12 | |
TM02 | Termination of appointment of Rebecca Warwick on 2020-02-12 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062980100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Previous accounting period extended from 31/07/17 TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA WARWICK on 2017-09-01 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/17 FROM C/O Dusk Till Dawn Boulevard Retail Park Redfield Way Lenton Nottingham NG7 2UW | |
RES15 | CHANGE OF COMPANY NAME 08/06/17 | |
CERTNM | COMPANY NAME CHANGED DTD ONLINE LTD CERTIFICATE ISSUED ON 08/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/14 FROM 4 Millennium Way West Nottingham NG8 6AS United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 02/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 48 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TH | |
AR01 | 02/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA WARWICK / 18/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 02/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT YONG / 23/07/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / REBECCA WARWICK / 13/07/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED Y-VENTURES LTD CERTIFICATE ISSUED ON 31/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
|
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 DTD EVENTS LTD
Shareholder Funds | 2012-08-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DTD EVENTS LTD are:
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. |