Warning: file_put_contents(c/df6921880bebad43bbe7afb219130fec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Discoveru Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DISCOVERU LIMITED

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

This company is commonly known as Discoveru Limited. The company was founded 7 years ago and was given the registration number 10434727. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:DISCOVERU LIMITED
Company Number:10434727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 October 2016
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Secretary12 December 2017Active
85, Great Portland Street, London, England, W1W 7LT

Director27 March 2018Active
85, Great Portland Street, London, England, W1W 7LT

Director01 March 2017Active
106 Mount Street, 106 Mount Street, London, England, W1K 2TW

Director01 March 2017Active
85, Great Portland Street, London, England, W1W 7LT

Director01 March 2017Active
11, Willow Street, Clayton Le Moors, Accrington, England, BB5 5SX

Director18 October 2016Active

People with Significant Control

Planet Unite Limited
Notified on:27 March 2018
Status:Active
Country of residence:England
Address:106, Mount Street, London, England, W1K 2TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Rob Adamson
Notified on:21 September 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:106, Mount Street, London, England, W1K 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Wareing
Notified on:21 September 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:106, Mount Street, London, England, W1K 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Wareing
Notified on:18 October 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:106, Mount Street, London, England, W1K 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • 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 (5 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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Address

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

Download
2018-03-29Capital

Capital allotment shares.

Download
2018-03-29Capital

Capital allotment shares.

Download
2017-12-12Officers

Appoint person secretary company with name date.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.