This company is commonly known as Dirty Hit Limited. The company was founded 14 years ago and was given the registration number 07142835. The firm's registered office is in LONDON. You can find them at 5th Floor, 104 Oxford Street, London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DIRTY HIT LIMITED |
---|---|---|
Company Number | : | 07142835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 104 Oxford Street, London, London, United Kingdom, W1D 1LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ | Corporate Secretary | 14 June 2016 | Active |
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ | Director | 02 February 2018 | Active |
5th Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP | Director | 02 February 2010 | Active |
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP | Director | 19 December 2018 | Active |
19, Portland Place, London, England, W1B 1PX | Corporate Secretary | 24 September 2013 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 02 February 2010 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 02 February 2010 | Active |
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ | Director | 02 February 2010 | Active |
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP | Director | 19 December 2018 | Active |
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ | Director | 02 February 2010 | Active |
Mr Edward Andrew Blow | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fourth Floor, 205, Wardour Street, London, England, W1F 8ZJ |
Nature of control | : |
|
Mr David Spencer Cushion | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 205, Wardour Street, London, England, W1F 8ZJ |
Nature of control | : |
|
Mr Jamie Oborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Capital | Capital alter shares subdivision. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change person director company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.