UKBizDB.co.uk

DIRTY HIT LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ

Corporate Secretary14 June 2016Active
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ

Director02 February 2018Active
5th Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director02 February 2010Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director19 December 2018Active
19, Portland Place, London, England, W1B 1PX

Corporate Secretary24 September 2013Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary02 February 2010Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director02 February 2010Active
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ

Director02 February 2010Active
1st Floor, 104 Oxford Street, London, United Kingdom, W1D 1LP

Director19 December 2018Active
4th Floor, 205, Wardour Street, London, England, W1F 8ZJ

Director02 February 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Capital

Capital alter shares subdivision.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Incorporation

Memorandum articles.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Address

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

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.