Company NameDAVE Durie Ltd
DirectorsDavid Andrew Durie and Nancy Wright
Company StatusActive
Company Number07157779
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameDavid Andrew Durie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleSound Technician
Country of ResidenceEngland
Correspondence Address133 Hartswood Road
London
W12 9NG
Secretary NameNancy Wright
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address133 Hartswood Road
London
W12 9NG
Director NameNancy Wright
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleSound Technician
Country of ResidenceEngland
Correspondence Address1a Dinsdale Place Bermuda House
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1a Dinsdale Place Bermuda House
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1David Durie
100.00%
Ordinary

Financials

Year2014
Net Worth£46,615
Cash£67,438
Current Liabilities£23,012

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

20 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
4 November 2022Termination of appointment of Nancy Wright as a secretary on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Nancy Wright as a director on 4 November 2022 (1 page)
13 October 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
27 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Registered office address changed from 133 Hartswood Road London W12 9NG to 1a Dinsdale Place Bermuda House Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 133 Hartswood Road London W12 9NG to 1a Dinsdale Place Bermuda House Jesmond Newcastle upon Tyne Tyne and Wear NE2 1BD on 24 July 2014 (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
2 April 2012Appointment of Nancy Wright as a director (2 pages)
2 April 2012Appointment of Nancy Wright as a director (2 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Director's details changed for David Andrew Durie on 23 November 2010 (2 pages)
14 March 2011Secretary's details changed for Nancy Wright on 23 November 2010 (2 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for David Andrew Durie on 23 November 2010 (2 pages)
14 March 2011Secretary's details changed for Nancy Wright on 23 November 2010 (2 pages)
16 December 2010Registered office address changed from 32C Shakespeare Road Acton London W3 6SJ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 32C Shakespeare Road Acton London W3 6SJ on 16 December 2010 (1 page)
26 February 2010Registered office address changed from Crown Lodge Crown Rd Morden Surrey SM4 5BY United Kingdom on 26 February 2010 (1 page)
26 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
26 February 2010Appointment of David Andrew Durie as a director (2 pages)
26 February 2010Appointment of David Andrew Durie as a director (2 pages)
26 February 2010Registered office address changed from Crown Lodge Crown Rd Morden Surrey SM4 5BY United Kingdom on 26 February 2010 (1 page)
26 February 2010Appointment of Nancy Wright as a secretary (2 pages)
26 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(3 pages)
26 February 2010Appointment of Nancy Wright as a secretary (2 pages)
26 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 15 February 2010
  • GBP 1,000
(3 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Incorporation (22 pages)
15 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 February 2010Incorporation (22 pages)