DEPECHE MODE (O) LIMITED

Register to unlock more data on OkredoRegister

DEPECHE MODE (O) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02705323

Incorporation date

09/04/1992

Size

Dormant

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1992)
dot icon25/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2025
First Gazette notice for voluntary strike-off
dot icon27/08/2025
Application to strike the company off the register
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Certificate of change of name
dot icon13/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon14/07/2023
Director's details changed for Mr David Gahan on 2023-04-01
dot icon14/07/2023
Director's details changed for Martin Lee Gore on 2023-07-14
dot icon05/06/2023
Accounts for a dormant company made up to 2023-04-30
dot icon03/05/2023
Appointment of Mr Martin Lee Gore as a secretary on 2023-04-17
dot icon27/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon25/04/2023
Termination of appointment of Andrew John Fletcher as a secretary on 2023-04-17
dot icon25/04/2023
Termination of appointment of Andrew John Fletcher as a director on 2023-04-17
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon21/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon02/08/2021
Accounts for a dormant company made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon29/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon16/05/2019
Appointment of Mr Andrew John Fletcher as a secretary on 2019-05-16
dot icon16/05/2019
Termination of appointment of John Joseph Fanger as a secretary on 2019-05-15
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon09/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon13/04/2017
Secretary's details changed for John Joseph Fanger on 2016-04-06
dot icon13/04/2017
Director's details changed for Mr David Gahan on 2016-04-06
dot icon13/04/2017
Director's details changed for Mr Andrew John Fletcher on 2016-04-06
dot icon12/04/2017
Director's details changed for Mr David Gahan on 2016-04-06
dot icon12/04/2017
Director's details changed for Mr David Gahan on 2016-04-06
dot icon12/04/2017
Director's details changed for Mr David Gahan on 2016-04-06
dot icon12/04/2017
Director's details changed for Martin Lee Gore on 2016-04-06
dot icon12/04/2017
Director's details changed for Mr Andrew John Fletcher on 2016-04-06
dot icon12/04/2017
Secretary's details changed for John Joseph Fanger on 2016-04-06
dot icon18/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon06/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Andrew John Fletcher on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr David Gahan on 2015-04-16
dot icon16/04/2015
Director's details changed for Martin Lee Gore on 2015-04-16
dot icon09/07/2014
Termination of appointment of Alan Wilder as a director
dot icon09/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon08/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon07/08/2012
Registered office address changed from 65 New Cavendish Street London W1M 7RD on 2012-08-07
dot icon06/06/2012
Accounts for a dormant company made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon13/04/2010
Director's details changed for Alan Wilder on 2010-04-08
dot icon12/06/2009
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Return made up to 08/04/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon28/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon27/04/2007
Return made up to 08/04/07; full list of members
dot icon05/05/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon17/06/2005
Accounts for a dormant company made up to 2005-04-30
dot icon12/04/2005
Return made up to 08/04/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-04-30
dot icon07/04/2004
Return made up to 08/04/04; full list of members
dot icon09/12/2003
Accounts for a dormant company made up to 2003-04-30
dot icon16/04/2003
Return made up to 08/04/03; full list of members
dot icon04/11/2002
Accounts for a dormant company made up to 2002-04-30
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon12/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 08/04/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-04-30
dot icon17/04/2000
Return made up to 08/04/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-04-30
dot icon22/04/1999
Return made up to 08/04/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon04/02/1999
Registered office changed on 04/02/99 from: 8/10 bulstrode street london. W1M 6AH
dot icon22/04/1998
Return made up to 09/04/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon24/04/1997
Return made up to 09/04/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 09/04/96; full list of members
dot icon12/01/1996
Accounts for a small company made up to 1995-04-30
dot icon12/04/1995
Return made up to 09/04/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-04-30
dot icon18/04/1994
Return made up to 09/04/94; no change of members
dot icon20/01/1994
Full accounts made up to 1993-04-30
dot icon26/04/1993
Return made up to 09/04/93; full list of members
dot icon26/04/1993
Registered office changed on 26/04/93
dot icon18/06/1992
Certificate of change of name
dot icon18/06/1992
Certificate of change of name
dot icon05/06/1992
Ad 29/04/92--------- £ si 2@1=2 £ ic 2/4
dot icon05/06/1992
Accounting reference date notified as 30/04
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
New director appointed
dot icon11/05/1992
Director resigned;new director appointed
dot icon15/04/1992
Registered office changed on 15/04/92 from: 120 east road london N1 6AA
dot icon09/04/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Andrew John
Secretary
16/05/2019 - 17/04/2023
-
Gore, Martin Lee
Secretary
17/04/2023 - Present
-
CCS SECRETARIES LIMITED
Nominee Secretary
09/04/1992 - 09/04/1993
1295
CCS DIRECTORS LIMITED
Nominee Director
09/04/1992 - 09/04/1993
1208

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEPECHE MODE (O) LIMITED

DEPECHE MODE (O) LIMITED is an(a) Dissolved company incorporated on 09/04/1992 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEPECHE MODE (O) LIMITED?

toggle

DEPECHE MODE (O) LIMITED is currently Dissolved. It was registered on 09/04/1992 and dissolved on 25/11/2025.

Where is DEPECHE MODE (O) LIMITED located?

toggle

DEPECHE MODE (O) LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does DEPECHE MODE (O) LIMITED do?

toggle

DEPECHE MODE (O) LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DEPECHE MODE (O) LIMITED?

toggle

The latest filing was on 25/11/2025: Final Gazette dissolved via voluntary strike-off.