UKBizDB.co.uk

DSHS LIMITED

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

This company is commonly known as Dshs Limited. The company was founded 17 years ago and was given the registration number 06259782. The firm's registered office is in LONDON. You can find them at Bbc Bc2 C6 Broadcast Centre, Wood Lane, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DSHS LIMITED
Company Number:06259782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bbc Bc2 C6 Broadcast Centre, Wood Lane, London, England, W12 7TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wogan House, 1st Floor, 99 Great Portland Street, London, England, W1W 7NY

Secretary13 January 2021Active
Wogan House, 1st Floor, 99 Great Portland Street, London, England, W1W 7NY

Director13 January 2021Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Secretary16 February 2012Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Secretary25 July 2011Active
Room 2220 White City, 201 Wood Lane, London, W12 7TS

Secretary21 January 2008Active
Room 2220 White City, 201 Wood Lane, London, W12 7TS

Secretary11 November 2009Active
Room 2220 White City, 201 Wood Lane, London, W12 7TS

Secretary07 June 2010Active
77 Festing Road, London, SW15 1LW

Secretary05 June 2007Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Secretary24 April 2012Active
28 East Road, Kingston, KT2 6EL

Secretary26 July 2007Active
Bbc, 1st Floor The Lighthouse, Wood Lane, London, England, W12 7TQ

Secretary20 December 2013Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Secretary25 May 2007Active
Room 2220, White City Building, 201 Wood Lane, London, United Kingdom,

Director26 July 2011Active
201, Wood Lane, London, England, W12 7TS

Director01 October 2012Active
Muirwood, Byways, Gravel Path, Berkhamsted, HP4 2PJ

Director07 April 2008Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Director05 June 2007Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Director24 April 2012Active
Room 5218 White City Building 201, Wood Lane, London, W12 7TS

Director25 June 2012Active
139, Bury Street, Ruislip, HA4 7TQ

Director01 April 2008Active
116 Rodenhurst Road, Clapham, London, SW4 8AP

Director05 June 2007Active
20 St Johns Villas, London, N19 3EG

Director05 June 2007Active
Bbc 2nd, Floor The Lighthouse, Wood Lane, London, England, W12 7TQ

Director20 December 2013Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 May 2007Active
Seventh Floor, 90 High Holborn, London, WC1V 6XX

Corporate Nominee Director25 May 2007Active

People with Significant Control

Mrs Pipa Estelle Doubtfire
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Wogan House, 1st Floor, 99 Great Portland Street, London, England, W1W 7NY
Nature of control:
  • Right to appoint and remove directors

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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.