THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Appointment of Ms Carlene Heath as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Ms Kamelia Shreen Zaal Mohammed Zaal as a director on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Ms Kikelomo Adejoke Anuoluwa Oludemi as a director on 2025-05-13

View Document

01/04/251 April 2025 Appointment of Mr Alexander Matthew Jukes as a director on 2025-03-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Brian Andrew Reynolds on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Simon Alexander Runcie on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mrs Silvia Merrylees Montello on 2025-03-27

View Document

26/03/2526 March 2025 Appointment of Mr Dominic Aquila Sunderland as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Robert Amos Cowan as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr James Michael Holdsworth as a secretary on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Lee Martin Morrison as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Ross David Murray as a director on 2025-03-26

View Document

12/03/2512 March 2025 Termination of appointment of James Patrick Mcnulty as a director on 2024-10-01

View Document

12/03/2512 March 2025 Appointment of Mr Jonathan Peter Heale as a director on 2025-03-03

View Document

12/03/2512 March 2025 Appointment of Mr Matthew Pelling as a director on 2025-02-12

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Termination of appointment of Russell John Clements as a director on 2024-11-15

View Document

09/01/259 January 2025 Appointment of Mrs Silvia Merrylees Montello as a director on 2024-11-25

View Document

23/07/2423 July 2024 Registered office address changed from C/O West & Berry Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 2024-07-23

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mr James Patrick Mcnulty on 2024-03-01

View Document

02/04/242 April 2024 Director's details changed for Mr Russell John Clements on 2024-03-01

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Simon Alexander Runcie as a director on 2022-10-08

View Document

28/02/2328 February 2023 Termination of appointment of Jonathan Scott Lee as a director on 2023-02-15

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-04-22 to 2022-04-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

21/04/2121 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

22/04/2022 April 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCNULTY / 27/02/2020

View Document

22/01/2022 January 2020 PREVSHO FROM 23/04/2019 TO 22/04/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

11/04/1911 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

22/01/1922 January 2019 PREVSHO FROM 24/04/2018 TO 23/04/2018

View Document

09/04/189 April 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

23/01/1823 January 2018 PREVSHO FROM 25/04/2017 TO 24/04/2017

View Document

18/07/1718 July 2017 29/04/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEACH

View Document

25/04/1725 April 2017 CURRSHO FROM 26/04/2016 TO 25/04/2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVSHO FROM 27/04/2016 TO 26/04/2016

View Document

16/08/1616 August 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/04/15

View Document

27/07/1627 July 2016 29/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 PREVSHO FROM 28/04/2015 TO 27/04/2015

View Document

30/03/1630 March 2016 15/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK MCNULTY / 06/05/2014

View Document

26/01/1626 January 2016 PREVSHO FROM 29/04/2015 TO 28/04/2015

View Document

07/05/157 May 2015 29/04/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 15/03/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

30/01/1530 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

29/12/1429 December 2014 PREVEXT FROM 29/03/2014 TO 30/04/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN CARVELL

View Document

17/04/1417 April 2014 15/03/14 NO MEMBER LIST

View Document

02/04/142 April 2014 30/03/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR RUSSELL JOHN CLEMENTS

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL RAMPLING

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR MARTIN JAMES CARVELL

View Document

29/03/1329 March 2013 15/03/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 30/03/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR JAMES PATRICK MCNULTY

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRANGE

View Document

15/12/1215 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

11/04/1211 April 2012 15/03/12 NO MEMBER LIST

View Document

14/06/1114 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1114 June 2011 ALTER ARTICLES 09/06/2011

View Document

15/03/1115 March 2011 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