Warning: file_put_contents(c/faf2c7e7a287b2b3a0104b33df105716.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dover Street Agency Limited, W1T 3EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DOVER STREET AGENCY LIMITED

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

This company is commonly known as Dover Street Agency Limited. The company was founded 6 years ago and was given the registration number 11061682. The firm's registered office is in LONDON. You can find them at C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, . This company's SIC code is 78101 - Motion picture, television and other theatrical casting activities.

Company Information

Name:DOVER STREET AGENCY LIMITED
Company Number:11061682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78101 - Motion picture, television and other theatrical casting activities
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:C/o Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87-91, Newman Street, London, United Kingdom, W1T 3EY

Director13 November 2017Active
C/O Simons Muirhead & Burton Llp, 87-91 Newman Street, London, United Kingdom, W1T 3EY

Director13 November 2017Active

People with Significant Control

Dover Street Entertainment Limited
Notified on:12 July 2018
Status:Active
Country of residence:United Kingdom
Address:87-91, Newman Street, London, United Kingdom, W1T 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graeme Scott
Notified on:13 November 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:87-91, Newman Street, London, United Kingdom, W1T 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathy Agnes Loprimo
Notified on:13 November 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:87-91, Newman Street, London, United Kingdom, W1T 3EY
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type dormant.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Address

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

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download
2018-07-05Officers

Change person director company with change date.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-07-04Address

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

Download
2017-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.