This company is commonly known as Daily Life Limited. The company was founded 29 years ago and was given the registration number 03057742. The firm's registered office is in LONDON. You can find them at Studio 26 Collage Arts Space 3, 40 Cumberland Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | DAILY LIFE LIMITED |
---|---|---|
Company Number | : | 03057742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Studio 26 Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 03 June 2020 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 03 June 2020 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 23 September 2020 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 20 September 2023 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 03 July 2023 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 25 September 2018 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, England, E15 4QZ | Secretary | 17 December 2012 | Active |
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY | Secretary | 12 December 2011 | Active |
97 Hertford Road, London, N2 9BX | Secretary | 17 May 1995 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ | Secretary | 01 April 2018 | Active |
3, Alyth Gardens, London, NW11 7EN | Director | 04 December 2008 | Active |
5 Eaton Terrace, Aberavon Road, London, E3 5AJ | Director | 08 July 2002 | Active |
N7 | Director | 04 December 2008 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 09 December 2020 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, England, E15 4QZ | Director | 01 February 2012 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ | Director | 01 February 2012 | Active |
29 Hillmarton Road, London, N7 9JZ | Director | 07 May 1998 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ | Director | 25 November 2016 | Active |
56, Lime Grove, Limes Grove Lewisham, London, England, SE13 6DE | Director | 25 November 2012 | Active |
School Of English And Drama, Queen Mary, University Of London, Mile End Road, London, England, E1 4NS | Director | 06 November 2012 | Active |
25, Orsman Road, London, N1 5RA | Director | 04 December 2008 | Active |
15 Dorset Court, Hertford Road, London, N1 4SD | Director | 02 June 2005 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 21 December 2017 | Active |
26 Lifford Street, London, SW15 1NY | Director | 23 January 2006 | Active |
39 Crowhurst Road, Colchester, CO3 3JW | Director | 17 May 1995 | Active |
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ | Director | 10 January 2017 | Active |
6 Winchester Place, Highgate, London, N6 5HJ | Director | 17 May 1995 | Active |
61 Hartham Road, London, N7 9JJ | Director | 17 May 1995 | Active |
56 Redington Road, London, NW3 7RS | Director | 16 April 1996 | Active |
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY | Director | 01 December 2009 | Active |
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG | Director | 25 November 2016 | Active |
Miss Elizabeth Lucy Wells | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 26, Collage Arts Space 3, London, England, N22 7SG |
Nature of control | : |
|
Mr Colin Mace | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Essex House, Studio 8, London, E15 4QZ |
Nature of control | : |
|
Dr Errol Anthony Francis | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Essex House, Studio 8, London, E15 4QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-18 | Officers | Appoint person director company with name date. | Download |
2020-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.