Company NameDaymon Britton Limited
DirectorDaymon Gilbert Britton
Company StatusActive
Company Number09173067
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Daymon Gilbert Britton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleActor / Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE6 1AS

Location

Registered AddressUnit 8 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

7 November 2023Compulsory strike-off action has been discontinued (1 page)
5 November 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
28 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 3 Elvaston Road Ryton Tyne & Wear NE40 3NT England to Unit 8 Hawick Crescent Industrial Estate Newcastle upon Tyne Tyne & Wear NE6 1AS on 30 July 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
26 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
25 September 2019Registered office address changed from Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE England to 3 Elvaston Road Ryton Tyne & Wear NE40 3NT on 25 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 October 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
12 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
12 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
2 February 2016Registered office address changed from 47 Hardman Gardens Ryton Tyne and Wear NE40 3HX to Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 47 Hardman Gardens Ryton Tyne and Wear NE40 3HX to Fleming Business Centre Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE on 2 February 2016 (1 page)
1 December 2015Withdraw the company strike off application (1 page)
1 December 2015Withdraw the company strike off application (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)