Dibgate Limited

General information

Name:

Dibgate Ltd

Office Address:

36-38 Westbourne Grove Newton Road W2 5SH London

Number: 01740689

Incorporation date: 1983-07-19

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dibgate came into being in 1983 as a company enlisted under no 01740689, located at W2 5SH London at 36-38 Westbourne Grove. This company has been in business for fourty one years and its last known status is active. The company's registered with SIC code 90030 meaning Artistic creation. Dibgate Ltd filed its latest accounts for the financial year up to 2022-10-31. The most recent confirmation statement was filed on 2023-08-05.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,250 pounds of revenue. In 2012 the company had 1 transaction that yielded 950 pounds. Cooperation with the Hampshire County Council council covered the following areas: Professional Theatre Companies.

According to the latest update, there seems to be only a single managing director in the company: Justin P. (since 1999/06/28). That company had been led by Christopher P. till 2020. What is more a different director, namely Justin P. resigned in 1992. At least one secretary in this firm is a limited company, specifically The Business Setup Ltd.

Financial data based on annual reports

Company staff

Justin P.

Role: Director

Appointed: 28 June 1999

Latest update: 20 January 2024

Role: Corporate Secretary

Appointed: 01 January 1999

Address: Westbourne Grove, Newton Road, London, W2 5SH

Latest update: 20 January 2024

People with significant control

Executives with significant control over the firm are: Justin P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Suzy L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Justin P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Suzy L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher P.
Notified on 6 August 2016
Ceased on 28 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts
Start Date For Period Covered By Report 1 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 1 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 23 October 2017
Date Approval Accounts 23 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 1 £ 1 250.00
2013-11-29 2209854658 £ 1 250.00 Professional Theatre Companies
2012 Hampshire County Council 1 £ 950.00
2012-05-02 2208374402 £ 950.00 Professional Theatre Companies

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
40
Company Age

Similar companies nearby

Closest companies