DJ TAKEAWAY ENTERTAINMENT LTD

Register to unlock more data on OkredoRegister

DJ TAKEAWAY ENTERTAINMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11099881

Incorporation date

06/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

73 Bracondale Road Abbeywood London, Selah Drive, Swanley BR8 7WDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Registered office address changed from 3 Stokes Close Blaby Leicester LE8 4GP England to 73 Bracondale Road Abbeywood London Selah Drive Swanley BR8 7WD on 2025-10-07
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from 2a Evenlode Crescent 2a Evenlode Crescent Coventry CV6 1BP England to 3 Stokes Close Blaby Leicester LE8 4GP on 2025-06-18
dot icon26/02/2025
Compulsory strike-off action has been discontinued
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon19/02/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon21/10/2024
Registered office address changed from 48 48 Thorne Road Flat 1 Doncaster DN1 2JW England to 2a Evenlode Crescent 2a Evenlode Crescent Coventry CV6 1BP on 2024-10-21
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Nokutenda Shifra Tizora as a secretary on 2024-06-17
dot icon18/06/2024
Appointment of Miss Tiffany Lechidem Njikang as a secretary on 2024-06-18
dot icon26/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon11/09/2022
Registered office address changed from 48 Thorne Road Doncaster DN1 2JW United Kingdom to 48 48 Thorne Road Flat 1 Doncaster DN1 2JW on 2022-09-11
dot icon11/09/2022
Cessation of Beryl-Ann Achoh Fondam as a person with significant control on 2022-09-11
dot icon11/09/2022
Termination of appointment of Beryl-Ann Achoh Fondam as a director on 2022-09-11
dot icon12/05/2022
Notification of Beryl-Ann Achoh Fondam as a person with significant control on 2022-05-11
dot icon12/05/2022
Appointment of Ms Beryl-Ann Achoh Fondam as a director on 2022-05-10
dot icon08/03/2022
Registered office address changed from 48 Thorne Road Flat 1 Doncaster DN1 2JW England to 48 Thorne Road Doncaster DN1 2JW on 2022-03-08
dot icon17/01/2022
Micro company accounts made up to 2021-12-31
dot icon02/01/2022
Registered office address changed from 45 Stanmer Park Road Brighton BN1 7JL England to 48 Thorne Road Flat 1 Doncaster DN1 2JW on 2022-01-02
dot icon22/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon27/09/2021
Registered office address changed from 11 Hollingbury Road Hollingbury Road Brighton BN1 7JB England to 45 Stanmer Park Road Brighton BN1 7JL on 2021-09-27
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Termination of appointment of Sharon Zou Lang as a director on 2021-02-01
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon01/11/2020
Registered office address changed from 96 Avebury Avenue Leicester LE4 0HB England to 11 Hollingbury Road Hollingbury Road Brighton BN1 7JB on 2020-11-01
dot icon29/07/2020
Appointment of Miss Sharon Zou Lang as a director on 2020-07-15
dot icon22/07/2020
Appointment of Miss Nokutenda Shifra Tizora as a secretary on 2020-07-20
dot icon08/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/03/2020
Registered office address changed from 18 Wittering Close Wittering Close Long Eaton Nottingham NG10 1PN England to 96 Avebury Avenue Leicester LE4 0HB on 2020-03-24
dot icon18/02/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon19/11/2019
Micro company accounts made up to 2018-12-31
dot icon28/10/2019
Registered office address changed from PO Box LE2 7HD 11 Winifred Court 11 Winifred Court Winifred Street Leicester Leicestershire LE2 7HD United Kingdom to 18 Wittering Close Wittering Close Long Eaton Nottingham NG10 1PN on 2019-10-28
dot icon15/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon06/12/2017
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
31/12/2024
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Beryl Ann Achoh Fondam
Director
10/05/2022 - 11/09/2022
4
Baiye, Rudolf Enow
Director
06/12/2017 - Present
2
Tizora, Nokutenda Shifra
Secretary
20/07/2020 - 17/06/2024
-
Njikang, Tiffany Lechidem
Secretary
18/06/2024 - Present
-
Lang, Sharon Zou
Director
15/07/2020 - 01/02/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 DJ TAKEAWAY ENTERTAINMENT LTD

DJ TAKEAWAY ENTERTAINMENT LTD is an(a) Active company incorporated on 06/12/2017 with the registered office located at 73 Bracondale Road Abbeywood London, Selah Drive, Swanley BR8 7WD. 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 DJ TAKEAWAY ENTERTAINMENT LTD?

toggle

DJ TAKEAWAY ENTERTAINMENT LTD is currently Active. It was registered on 06/12/2017 .

Where is DJ TAKEAWAY ENTERTAINMENT LTD located?

toggle

DJ TAKEAWAY ENTERTAINMENT LTD is registered at 73 Bracondale Road Abbeywood London, Selah Drive, Swanley BR8 7WD.

What does DJ TAKEAWAY ENTERTAINMENT LTD do?

toggle

DJ TAKEAWAY ENTERTAINMENT LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for DJ TAKEAWAY ENTERTAINMENT LTD?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.