Dacromedia Holdings Ltd

General information

Name:

Dacromedia Holdings Limited

Office Address:

Unit 116 Business Design Centre 52 Upper Street N1 0QH London

Number: 09000819

Incorporation date: 2014-04-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Unit 116 Business Design Centre, London N1 0QH Dacromedia Holdings Ltd is a Private Limited Company issued a 09000819 Companies House Reg No. The firm was founded on Wed, 16th Apr 2014. This enterprise's Standard Industrial Classification Code is 70100 meaning Activities of head offices. Dacromedia Holdings Limited filed its account information for the period up to 2022-09-30. The business latest confirmation statement was submitted on 2023-04-12.

Andrew D. is this particular enterprise's solitary director, that was chosen to lead the company in 2014 in April.

The companies that control this firm include: Watson & Bond Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 52 Upper Street, 52 Upper Street, N1 0QH, Hampshire and was registered as a PSC under the registration number 11945256.

Financial data based on annual reports

Company staff

Andrew D.

Role: Director

Appointed: 16 April 2014

Latest update: 1 March 2024

People with significant control

Watson & Bond Ltd
Address: Business Design Centre 52 Upper Street, 52 Upper Street, London, Hampshire, N1 0QH, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 11945256
Notified on 18 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew D.
Notified on 6 April 2016
Ceased on 18 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 April 2024
Confirmation statement last made up date 12 April 2023
Annual Accounts 29.01.2016
Start Date For Period Covered By Report 2014-04-16
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29.01.2016
Annual Accounts 20.12.2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20.12.2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Unit 116 Business Design Centre 52 Upper Street London N1 0QH England to Business Design Centre 52 Upper Street London N1 0QH on 2023-11-27 (AD01)
filed on: 27th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode