UKBizDB.co.uk

THE ORIGINAL DUVET CLOTHING COMPANY LIMITED

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

This company is commonly known as The Original Duvet Clothing Company Limited. The company was founded 15 years ago and was given the registration number 06886622. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:THE ORIGINAL DUVET CLOTHING COMPANY LIMITED
Company Number:06886622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director23 June 2014Active
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF

Secretary14 January 2014Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Secretary24 April 2009Active
The Street Farm, Belstead, Ipswich, IP8 3LY

Director08 September 2009Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director14 January 2014Active
42 Berners Street, Ipswich, IP1 3LU

Director08 September 2009Active
10 Boddington House, 40 Trinity Church Road, London, SW13 8EB

Director24 April 2009Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director28 August 2019Active
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF

Director14 January 2014Active
Centenary House, Centenary Way, Salford, Manchester, M50 1RF

Director24 April 2009Active
Centenary House, Centenary Way, Salford, Manchester, United Kingdom, M50 1RF

Director14 January 2014Active
211 Bankside Lofts, 65 Hopton Street, London, SE1 9LR

Director24 April 2009Active

People with Significant Control

Tlc Brands Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Muckle Llp, Time Central, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Address

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

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Address

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

Download
2019-11-06Address

Change sail address company with old address new address.

Download
2019-11-05Address

Move registers to sail company with new address.

Download
2019-09-08Officers

Appoint person director company with name date.

Download
2019-09-08Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-12-20Address

Move registers to sail company with new address.

Download
2017-11-13Resolution

Resolution.

Download
2017-08-22Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.