THE DEAD TREE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

02/03/222 March 2022 Director's details changed for Mr Justin Francis Mighell on 2021-11-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Termination of appointment of Joshua Peter Record as a director on 2021-11-03

View Document

05/11/215 November 2021 Cessation of Joshua Peter Record as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom to 54 C/O Henley Accounting 54 Queen Street Henley-on-Thames RG9 1AP on 2021-11-05

View Document

05/11/215 November 2021 Notification of Hidden Man Music Limited as a person with significant control on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr Justin Francis Mighell as a director on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Mr Carey Robert Crabtree Taylor as a director on 2021-11-03

View Document

05/11/215 November 2021 Appointment of David Edey as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of Francesca Fay Record as a director on 2021-11-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

20/02/2020 February 2020 ADOPT ARTICLES 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 14 BASING HILL LONDON NW11 8TH UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA FAY RECORD / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PETER RECORD / 19/04/2018

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA PETER RECORD

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/03/1624 March 2016 31/12/15 PARTIAL EXEMPTION

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MRS FRANCESCA FAY RECORD

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PETER RECORD / 28/01/2016

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O DALES EVANS & CO LIMITED 88-90 BAKER STREET LONDON W1U 6TQ

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PETER RECORD / 28/02/2015

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA PETER RECORD / 28/02/2014

View Document

11/02/1411 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company