Company NameDivine Entertainment Ltd
Company StatusDissolved
Company Number06719932
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 February 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMrs Susan Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address71 Constance Street
Consett
Co Durham
DH8 5DT
Director NameMiss Kalie Barton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gainsbrough Road
Stanley
County Durham
DH9 6TE
Director NameMrs Violet Ann Slee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Shibdon Bank
Blaydon-On-Tyne
Tyne And Wear
NE21 5EP
Director NameMr Tony Murray
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Pelaw Crescent
Chester Le Street
County Durham
DH2 2HU
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr Andrew James Gilfillan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A, 667 Wandsworth Road
London
SW8 3JE
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameRose Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitedirtypornvixens.com

Location

Registered AddressUnit 1, Derwentside Business Centre Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2017Termination of appointment of Andrew James Gilfillan as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Andrew James Gilfillan as a director on 19 January 2017 (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
18 November 2016Application to strike the company off the register (2 pages)
18 November 2016Application to strike the company off the register (2 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
10 August 2015Director's details changed for Mr Andrew James Gilfillan on 31 July 2015 (2 pages)
10 August 2015Director's details changed for Mr Andrew James Gilfillan on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Andrew James Gilfillan as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Andrew James Gilfillan as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Tony Murray as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of Tony Murray as a director on 26 June 2015 (1 page)
4 August 2015Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 16 Tindale Street Consett County Durham DH8 6DL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 4 August 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
31 October 2014Registered office address changed from 33 South Cross Street Leadgate Consett Durham DH8 6DJ United Kingdom to 16 Tindale Street Consett County Durham DH8 6DL on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 33 South Cross Street Leadgate Consett Durham DH8 6DJ United Kingdom to 16 Tindale Street Consett County Durham DH8 6DL on 31 October 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 10 June 2014 (1 page)
4 June 2014Appointment of Mr Tony Murray as a director (2 pages)
4 June 2014Appointment of Mr Tony Murray as a director (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Miss Angela Thompson as a director (2 pages)
2 June 2014Termination of appointment of Tony Murray as a director (1 page)
2 June 2014Termination of appointment of Tony Murray as a director (1 page)
2 June 2014Termination of appointment of Rose Secretaries Ltd as a secretary (1 page)
29 May 2014Registered office address changed from 33 South Cross Street Leadgate Consett County Durham DH8 6DJ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 33 South Cross Street Leadgate Consett County Durham DH8 6DJ on 29 May 2014 (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
18 April 2013Secretary's details changed for Rose Secretaries Ltd on 1 October 2012 (2 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Violet Slee as a director (1 page)
5 November 2012Termination of appointment of Violet Slee as a director (1 page)
5 November 2012Appointment of Mr Tony Murray as a director (2 pages)
5 November 2012Appointment of Mr Tony Murray as a director (2 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
30 August 2012Registered office address changed from 3 Salem Avenue Delves Lane Consett County Durham DH8 7HZ England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 3 Salem Avenue Delves Lane Consett County Durham DH8 7HZ England on 30 August 2012 (1 page)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Appointment of Rose Secretaries Ltd as a secretary (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
1 November 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2010Appointment of Mrs Viotle Slee as a director (2 pages)
9 December 2010Termination of appointment of Kalie Barton as a director (1 page)
9 December 2010Appointment of Mrs Viotle Slee as a director (2 pages)
9 December 2010Termination of appointment of Kalie Barton as a director (1 page)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 April 2010Appointment of Miss Kalie Barton as a director (2 pages)
20 April 2010Appointment of Miss Kalie Barton as a director (2 pages)
19 April 2010Termination of appointment of Susan Thompson as a director (1 page)
19 April 2010Termination of appointment of Susan Thompson as a director (1 page)
8 December 2009Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 40 Rolling Mill Consett Co Durham DH8 6NH on 8 December 2009 (1 page)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Bournewood Ltd on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mrs Susan Thompson on 6 November 2009 (2 pages)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)