UKBizDB.co.uk

DAILY LIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director03 June 2020Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director03 June 2020Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director23 September 2020Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director20 September 2023Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director03 July 2023Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director25 September 2018Active
Essex House, Studio 8, 375 High Street Stratford, London, England, E15 4QZ

Secretary17 December 2012Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Secretary12 December 2011Active
97 Hertford Road, London, N2 9BX

Secretary17 May 1995Active
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ

Secretary01 April 2018Active
3, Alyth Gardens, London, NW11 7EN

Director04 December 2008Active
5 Eaton Terrace, Aberavon Road, London, E3 5AJ

Director08 July 2002Active
N7

Director04 December 2008Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director09 December 2020Active
Essex House, Studio 8, 375 High Street Stratford, London, England, E15 4QZ

Director01 February 2012Active
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ

Director01 February 2012Active
29 Hillmarton Road, London, N7 9JZ

Director07 May 1998Active
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ

Director25 November 2016Active
56, Lime Grove, Limes Grove Lewisham, London, England, SE13 6DE

Director25 November 2012Active
School Of English And Drama, Queen Mary, University Of London, Mile End Road, London, England, E1 4NS

Director06 November 2012Active
25, Orsman Road, London, N1 5RA

Director04 December 2008Active
15 Dorset Court, Hertford Road, London, N1 4SD

Director02 June 2005Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director21 December 2017Active
26 Lifford Street, London, SW15 1NY

Director23 January 2006Active
39 Crowhurst Road, Colchester, CO3 3JW

Director17 May 1995Active
Essex House, Studio 8, 375 High Street Stratford, London, E15 4QZ

Director10 January 2017Active
6 Winchester Place, Highgate, London, N6 5HJ

Director17 May 1995Active
61 Hartham Road, London, N7 9JJ

Director17 May 1995Active
56 Redington Road, London, NW3 7RS

Director16 April 1996Active
Bradbury Studios, 138 Kingsland Road, London, United Kingdom, E2 8DY

Director01 December 2009Active
Studio 26, Collage Arts Space 3, 40 Cumberland Road, London, England, N22 7SG

Director25 November 2016Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.