UKBizDB.co.uk

DIORAMA LIMITED

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

This company is commonly known as Diorama Limited. The company was founded 14 years ago and was given the registration number 07268237. The firm's registered office is in NORWICH. You can find them at Howes Percival Llp Flint Buildings, 1 Bedding Lane, Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIORAMA LIMITED
Company Number:07268237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2010
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Howes Percival Llp Flint Buildings, 1 Bedding Lane, Norwich, Norfolk, England, NR3 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howes Percival Llp, Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG

Director23 October 2015Active
Howes Percival Llp, Flint Buildings, 1 Bedding Lane, Norwich, England, NR3 1RG

Director23 October 2015Active
Pembroke House, 7 Brunswick Square., Bristol, United Kingdom, BS2 8PE

Corporate Secretary28 May 2010Active
Pembroke House, 7 Brunswick Square., Bristol, United Kingdom, BS2 8PE

Director28 May 2010Active
The Old Coach House, Sunnyside, Bergh Apton, Norwich, England, NR15 1DD

Director14 July 2010Active

People with Significant Control

Syren Singh
Notified on:27 July 2021
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:England
Address:Howes Percival Llp, Flint Buildings, Norwich, England, NR3 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Syrienna Cyci Singh
Notified on:27 July 2021
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:England
Address:Howes Percival Llp, Flint Buildings, Norwich, England, NR3 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jatinder Pal Singh
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Howes Percival Llp, Flint Buildings, Norwich, England, NR3 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Renu Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Howes Percival Llp, Flint Buildings, Norwich, England, NR3 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-12-01Address

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

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download
2017-12-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.