DISTURBING LONDON RECORDS LIMITED

Register to unlock more data on OkredoRegister

DISTURBING LONDON RECORDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06221784

Incorporation date

23/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14th Floor 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon30/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/06/2024
Termination of appointment of Patrick Nnamdi Spiropoulos as a director on 2024-05-28
dot icon09/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2022-05-31
dot icon05/06/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/08/2022
Compulsory strike-off action has been discontinued
dot icon26/08/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/08/2021
Director's details changed for Mr Chukwudumebi Oburota on 2021-08-02
dot icon06/08/2021
Change of details for Disturbing London Holdings Limited as a person with significant control on 2021-08-02
dot icon06/08/2021
Registered office address changed from , 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06
dot icon06/08/2021
Director's details changed for Mr Patrick Okogwu on 2021-08-02
dot icon06/08/2021
Director's details changed for Mr Patrick Nnamdi Spiropoulos on 2021-08-02
dot icon06/08/2021
Secretary's details changed for Mr Obiajulu Ebube Oburota on 2021-08-02
dot icon27/05/2021
Previous accounting period shortened from 2020-05-29 to 2020-05-28
dot icon12/05/2021
Confirmation statement made on 2021-04-23 with updates
dot icon26/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon01/05/2020
Secretary's details changed for Mr Obiajulu Ebube Oburota on 2013-10-23
dot icon03/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon08/04/2019
Termination of appointment of Richard John England as a director on 2019-04-08
dot icon04/04/2019
Appointment of Mr Patrick Nnamdi Spiropoulos as a director on 2019-03-15
dot icon05/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/05/2018
Confirmation statement made on 2018-04-23 with updates
dot icon28/02/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon22/06/2017
Confirmation statement made on 2017-04-23 with updates
dot icon06/06/2017
Total exemption small company accounts made up to 2016-05-30
dot icon28/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-05-30
dot icon27/07/2016
Director's details changed for Mr Patrick Okogwu on 2016-07-19
dot icon31/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon17/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Previous accounting period extended from 2013-04-30 to 2013-05-31
dot icon26/11/2013
Director's details changed for Mr Chukwudumebi Oburota on 2013-10-23
dot icon26/11/2013
Director's details changed for Mr Chukwudumebi Oburota on 2013-10-23
dot icon24/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/01/2013
Registered office address changed from , Unit 4 Waterhouse 8 Orsman Road, London, N1 5QJ on 2013-01-22
dot icon13/12/2012
Registered office address changed from , 3rd Floor 20 Bedford Street, Covent Garden, London, WC2E 9HP, England on 2012-12-13
dot icon30/04/2012
Director's details changed for Mr Chukwudumebi Oburota on 2011-04-24
dot icon30/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Patrick Okogwu on 2011-01-01
dot icon03/05/2011
Director's details changed for Mr Chukwudumebi Oburota on 2011-01-01
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/03/2011
Duplicate mortgage certificatecharge no:1
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/01/2011
Registered office address changed from , 17 Tavistock Street, Covent Garden, London, WC2E 7PA, England on 2011-01-05
dot icon23/04/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon18/03/2010
Registered office address changed from , 116 Lyndon Avenue, Sidcup, Kent, DA15 8RN on 2010-03-18
dot icon15/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/07/2009
Return made up to 23/04/09; full list of members
dot icon19/05/2009
Return made up to 23/04/08; full list of members
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/03/2009
Appointment terminated director lyndon ngongou
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon10/10/2008
Memorandum and Articles of Association
dot icon04/10/2008
Certificate of change of name
dot icon19/09/2008
Director appointed richard john england
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon17/09/2007
New director appointed
dot icon23/04/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
41.71K
-
0.00
43.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Okogwu, Patrick
Director
23/04/2007 - Present
8
England, Richard John
Director
17/09/2008 - 08/04/2019
19
Spiropoulos, Patrick Nnamdi
Director
15/03/2019 - 28/05/2024
7
Oburota, Chukwudumebi
Director
23/04/2007 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTURBING LONDON RECORDS LIMITED

DISTURBING LONDON RECORDS LIMITED is an(a) Active company incorporated on 23/04/2007 with the registered office located at 14th Floor 33 Cavendish Square, London W1G 0PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTURBING LONDON RECORDS LIMITED?

toggle

DISTURBING LONDON RECORDS LIMITED is currently Active. It was registered on 23/04/2007 .

Where is DISTURBING LONDON RECORDS LIMITED located?

toggle

DISTURBING LONDON RECORDS LIMITED is registered at 14th Floor 33 Cavendish Square, London W1G 0PW.

What does DISTURBING LONDON RECORDS LIMITED do?

toggle

DISTURBING LONDON RECORDS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DISTURBING LONDON RECORDS LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-05-31.