DRAMATIC NEED

Register to unlock more data on OkredoRegister

DRAMATIC NEED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06051122

Incorporation date

12/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

80 Victoria Road, London NW6 6QACopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2007)
dot icon17/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2021
Voluntary strike-off action has been suspended
dot icon18/06/2021
Voluntary strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for voluntary strike-off
dot icon20/05/2021
Application to strike the company off the register
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Memorandum and Articles of Association
dot icon10/11/2020
Resolutions
dot icon05/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2020
Appointment of Ms Helia Ebrahimi Ebrahimi as a director on 2020-03-20
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon11/11/2019
Director's details changed for Mr Philip Jonathan Drew on 2019-11-01
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/10/2019
Termination of appointment of Clemency Burton-Hill as a director on 2019-10-20
dot icon22/10/2019
Termination of appointment of Michael Daniel Sackler as a director on 2019-10-20
dot icon22/10/2019
Termination of appointment of Daniel Francis Boyle as a director on 2019-10-20
dot icon26/01/2019
Registered office address changed from C/O Amber Sainsbury 80 Victoria Road London NW6 6QA to 80 Victoria Road London NW6 6QA on 2019-01-26
dot icon26/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon06/12/2018
Director's details changed for Mr. Kobina Kuttah Holdbrook-Smith on 2018-12-01
dot icon06/12/2018
Director's details changed for Mr Michael Daniel Sackler on 2018-11-27
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/09/2018
Director's details changed for Clemency Burton-Hill on 2018-09-06
dot icon16/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/02/2017
Appointment of Mrs Amanda Kern Lambert as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of a director
dot icon31/01/2017
Termination of appointment of Virginia May Eastman as a director on 2017-01-17
dot icon31/01/2017
Director's details changed for Mr Daniel Francis Boyle on 2017-01-31
dot icon06/12/2016
Total exemption full accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-12 no member list
dot icon30/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/02/2015
Termination of appointment of Amelia Walton as a director on 2015-02-22
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon29/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon22/10/2014
Appointment of Ms Amelia Walton as a director on 2014-10-21
dot icon28/08/2014
Appointment of Ms Amber Sainsbury as a director on 2014-08-12
dot icon31/07/2014
Appointment of Mr. Michael Daniel Sackler as a director on 2014-02-26
dot icon26/01/2014
Annual return made up to 2014-01-12 no member list
dot icon26/01/2014
Register inspection address has been changed from C/O A. Sainsbury 37 Wakeman Road London NW10 5BJ United Kingdom
dot icon26/01/2014
Termination of appointment of Toby Fisher as a director
dot icon26/01/2014
Termination of appointment of Deborah Wosskow as a director
dot icon29/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-12 no member list
dot icon02/02/2013
Termination of appointment of Amber Sainsbury as a director
dot icon02/02/2013
Termination of appointment of Madeleine Morris as a director
dot icon02/02/2013
Register inspection address has been changed from C/O Amber Sainsbury 37 Wakeman Road London NW10 5BJ United Kingdom
dot icon02/02/2013
Secretary's details changed for Amber Sainsbury on 2013-02-02
dot icon02/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/11/2012
Registered office address changed from C/O Amber Sainsbury 37 Wakeman Road London London NW10 5BJ England on 2012-11-01
dot icon17/01/2012
Annual return made up to 2012-01-12 no member list
dot icon17/01/2012
Register inspection address has been changed from C/O Debbie Wosskow 12 Melcombe Place London NW1 6JJ United Kingdom
dot icon24/11/2011
Registered office address changed from C/O Debbie Wosskow the Office Marylebone 12 Melcombe Place London NW1 6JJ United Kingdom on 2011-11-24
dot icon31/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon26/05/2011
Register(s) moved to registered inspection location
dot icon26/05/2011
Register inspection address has been changed
dot icon26/05/2011
Registered office address changed from 37 Wakeman Road London NW10 5BJ on 2011-05-26
dot icon17/03/2011
Appointment of Mr Simon Thomas Oakes as a director
dot icon17/03/2011
Director's details changed for Madeleine Morris on 2010-12-12
dot icon19/01/2011
Annual return made up to 2011-01-12 no member list
dot icon18/01/2011
Director's details changed for Mr Toby Richard Stevens on 2011-01-18
dot icon10/01/2011
Appointment of Mr. Kobina Kuttah Holdbrook-Smith as a director
dot icon22/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/10/2010
Appointment of Miss Deborah Jane Wosskow as a director
dot icon07/04/2010
Annual return made up to 2010-01-12 no member list
dot icon07/04/2010
Appointment of Mr James Picton Mullighan as a director
dot icon07/04/2010
Director's details changed for Clemency Burton-Hill on 2009-10-31
dot icon07/04/2010
Appointment of Mr Toby Richard Stevens as a director
dot icon07/04/2010
Appointment of Miss Vanessa Jane Magor Garwood as a director
dot icon07/04/2010
Appointment of Mr Philip Jonathan Drew as a director
dot icon07/04/2010
Termination of appointment of Georgina Weedon as a director
dot icon07/04/2010
Appointment of Miss Virginia May Eastman as a director
dot icon07/04/2010
Director's details changed for Madeleine Morris on 2009-10-01
dot icon07/04/2010
Director's details changed for Amber Sainsbury on 2009-10-01
dot icon16/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon07/04/2009
Total exemption full accounts made up to 2008-01-31
dot icon17/03/2009
Director appointed miss georgina weedon
dot icon16/03/2009
Annual return made up to 12/01/09
dot icon31/07/2008
Annual return made up to 12/01/08
dot icon06/06/2007
Memorandum and Articles of Association
dot icon06/06/2007
Resolutions
dot icon12/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Daniel Sackler
Director
26/02/2014 - 20/10/2019
20
Boyle, Daniel Francis
Director
12/01/2007 - 20/10/2019
6
Oakes, Simon Thomas
Director
10/02/2010 - Present
23
Wosskow, Deborah Jane
Director
10/02/2010 - 11/10/2013
26
Ms Georgina Elizabeth Piper Weedon
Director
16/03/2009 - 20/10/2009
4

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 DRAMATIC NEED

DRAMATIC NEED is an(a) Dissolved company incorporated on 12/01/2007 with the registered office located at 80 Victoria Road, London NW6 6QA. There are currently 9 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 DRAMATIC NEED?

toggle

DRAMATIC NEED is currently Dissolved. It was registered on 12/01/2007 and dissolved on 17/08/2021.

Where is DRAMATIC NEED located?

toggle

DRAMATIC NEED is registered at 80 Victoria Road, London NW6 6QA.

What does DRAMATIC NEED do?

toggle

DRAMATIC NEED operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for DRAMATIC NEED?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved via voluntary strike-off.