UKBizDB.co.uk

DIFFUSE MEDIA AND EDUCATION LTD

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

This company is commonly known as Diffuse Media And Education Ltd. The company was founded 6 years ago and was given the registration number 11022375. The firm's registered office is in SHEFFIELD. You can find them at 88 Queen Street, Office 149, Sheffield, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DIFFUSE MEDIA AND EDUCATION LTD
Company Number:11022375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:88 Queen Street, Office 149, Sheffield, England, S1 2FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245, Office 245 Bizspace, Corinium Avenue,, Corinium House, Gloucester, England, GL4 3HX

Director17 March 2022Active
Office 245 Bizspace, Corinium Avenue, Corinium House, Gloucester, England, GL4 3HX

Secretary23 August 2022Active
Office 245 Bizspace, Corinium Avenue, Corinium House, Gloucester, England, GL4 3HX

Director19 October 2017Active
Office 245 Bizspace, Corinium Avenue, Corinium House, Gloucester, England, GL4 3HX

Director26 August 2022Active
Office 245 Bizspace, Corinium Avenue, Corinium House, Gloucester, England, GL4 3HX

Director23 March 2023Active
29, Whiteways Road, Sheffield, United Kingdom, S4 8EX

Director19 October 2017Active

People with Significant Control

Mr Javan Mel Junior Blake
Notified on:21 April 2022
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:Corinium House, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Sephanyahu Christopher Yoshiyahu Blake
Notified on:19 October 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Office 245 Bizspace, Corinium Avenue, Gloucester, England, GL4 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josiah Yuri Dacosta Marshall
Notified on:19 October 2017
Status:Active
Date of birth:September 1990
Nationality:Barbadian
Country of residence:United Kingdom
Address:29, Whiteways Road, Sheffield, United Kingdom, S4 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-07-07Accounts

Change account reference date company current shortened.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-06-13Address

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

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination secretary company with name termination date.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person secretary company with name date.

Download
2022-07-22Address

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

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2022-02-22Change of name

Certificate change of name company.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.