Ditch The Label Ltd
- Active
- Incorporated on 4 Feb 2013
Reg Address: 46 Upper North Street, Brighton BN1 3FH, England
Previous Names:
Ditch The Label C Ltd - 31 May 2013
Ditch The Label C Ltd - 4 Feb 2013
Company Classifications:
85600 - Educational support services
- Summary The company with name "Ditch The Label Ltd" is a private-limited-guarant-nsc and located in 46 Upper North Street, Brighton BN1 3FH. Ditch The Label Ltd is currently in active status and it was incorporated on 4 Feb 2013 (11 years 7 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ditch The Label Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Aishnine Marie Benjamin | Director | 28 Feb 2024 | British | Active |
2 | Mark Gerald Woodruff | Director | 16 Jan 2023 | British | Active |
3 | Jenny Afia | Director | 1 Mar 2022 | British | Active |
4 | Hanna Rosa Smith | Director | 1 Mar 2022 | British | Active |
5 | Jesus Javier Diez-Aguirre | Director | 9 Dec 2021 | Spanish,British | Active |
6 | Victoria Ruth Miller | Director | 20 Oct 2021 | British | Active |
7 | Adam Hughes | Director | 7 Oct 2019 | British | Resigned 12 Oct 2023 |
8 | Adam Hughes | Director | 7 Oct 2019 | British | Active |
9 | David Tobias Levine | Director | 17 Apr 2019 | British | Resigned 29 Aug 2021 |
10 | David Tobias Levine | Director | 17 Apr 2019 | British | Active |
11 | Simon Richard Henry Comins | Director | 23 Aug 2018 | British | Active |
12 | Simon Richard Henry Comins | Director | 23 Aug 2018 | British | Active |
13 | Rebecca Barrie | Director | 30 May 2018 | British | Active |
14 | Rebecca Barrie | Director | 30 May 2018 | British | Active |
15 | Huw Aidan John Morris | Director | 7 Mar 2018 | British | Active |
16 | Huw Aidan John Morris | Director | 7 Mar 2018 | British | Resigned 10 Mar 2022 |
17 | Susan Carole Baines | Director | 7 Mar 2018 | British | Resigned 2 Mar 2022 |
18 | Susan Carole Baines | Director | 7 Mar 2018 | British | Active |
19 | Christian Spencer Jessen | Director | 18 Apr 2017 | British | Resigned 31 May 2020 |
20 | Natalie May Koussa | Director | 19 Dec 2016 | British | Resigned 22 Dec 2017 |
21 | Sheri Ann Bauman | Director | 6 Sep 2016 | American | Resigned 18 Jan 2017 |
22 | Lee Marshall | Director | 22 Jul 2016 | British | Resigned 16 Jan 2018 |
23 | Rebecca Reynolds Newton | Director | 5 Jul 2016 | American | Resigned 18 Jan 2017 |
24 | Sharon Anne Pegg | Director | 18 Aug 2015 | British | Resigned 29 Dec 2016 |
25 | Neil John Sumner | Director | 28 Jul 2015 | British | Resigned 25 Jan 2017 |
26 | Darcy Mac Reggie Eastwood | Secretary | 1 May 2015 | - | Resigned 24 Oct 2016 |
27 | Natalie May Ferris-Koussa | Director | 12 Apr 2015 | British | Resigned 13 Mar 2016 |
28 | Jarah Kautha Koomson | Director | 12 Apr 2015 | British | Resigned 26 Jun 2021 |
29 | Daniel Victor Elswood Parker | Director | 12 Apr 2015 | British | Resigned 25 Apr 2016 |
30 | Jarah Kautha Koomson | Director | 12 Apr 2015 | British | Active |
31 | Jessie Pavenjit Kaur Gill | Director | 26 Mar 2015 | British | Resigned 22 Jan 2018 |
32 | Susan Marie Jones | Secretary | 30 Dec 2014 | - | Active |
33 | Susan Marie Jones | Secretary | 30 Dec 2014 | - | Active |
34 | Wendy Michelle Hackett | Director | 27 Mar 2014 | British | Resigned 22 Aug 2015 |
35 | Ian Rivers | Director | 24 Mar 2014 | British | Resigned 24 Oct 2016 |
36 | Thomas Michael Curson | Director | 17 Jan 2014 | British | Resigned 24 Oct 2016 |
37 | Andrew David Blosse | Secretary | 2 Aug 2013 | British | Resigned 16 Sep 2014 |
38 | Liam Daniel Hackett | Director | 4 Feb 2013 | British | Active |
39 | Liam Daniel Hackett | Director | 4 Feb 2013 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Dr Liam Daniel Hackett Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ditch The Label Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 8 Mar 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 3 Mar 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 14 Feb 2024 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 24 Jan 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 28 Feb 2023 | Download PDF |
6 | Accounts - Total Exemption Full | 17 Feb 2023 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 20 Jan 2023 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 16 Mar 2021 | Download PDF 3 Pages |
10 | Incorporation - Memorandum Articles | 11 Mar 2021 | Download PDF 13 Pages |
11 | Resolution | 11 Mar 2021 | Download PDF 1 Pages |
12 | Change Of Constitution - Statement Of Companys Objects | 11 Mar 2021 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 4 Mar 2021 | Download PDF 27 Pages |
14 | Address - Change Registered Office Company With Date Old New | 22 Jan 2021 | Download PDF 1 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Dec 2020 | Download PDF 57 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 4 Feb 2020 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Full | 13 Dec 2019 | Download PDF 23 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 18 Oct 2019 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2019 | Download PDF 2 Pages |
21 | Confirmation Statement - No Updates | 13 Feb 2019 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 11 Feb 2019 | Download PDF 19 Pages |
23 | Officers - Change Person Director Company With Change Date | 20 Dec 2018 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 25 Nov 2018 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 23 Nov 2018 | Download PDF 1 Pages |
26 | Address - Change Registered Office Company With Date Old New | 23 Nov 2018 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 23 Aug 2018 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 30 May 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
31 | Confirmation Statement - No Updates | 7 Feb 2018 | Download PDF 3 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 31 Jan 2018 | Download PDF 1 Pages |
33 | Officers - Change Person Director Company With Change Date | 24 Jan 2018 | Download PDF 2 Pages |
34 | Persons With Significant Control - Change To A Person With Significant Control | 24 Jan 2018 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 17 Jan 2018 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2017 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 6 Dec 2017 | Download PDF 19 Pages |
38 | Officers - Change Person Director Company With Change Date | 22 Jun 2017 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 3 May 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 18 Apr 2017 | Download PDF 2 Pages |
41 | Confirmation Statement - Updates | 15 Feb 2017 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2017 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 19 Jan 2017 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 19 Jan 2017 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 29 Dec 2016 | Download PDF 1 Pages |
46 | Officers - Change Person Director Company With Change Date | 28 Dec 2016 | Download PDF 2 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2016 | Download PDF 2 Pages |
48 | Change Of Constitution - Statement Of Companys Objects | 17 Dec 2016 | Download PDF 2 Pages |
49 | Change Of Constitution - Statement Of Companys Objects | 4 Dec 2016 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 24 Oct 2016 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2016 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 24 Oct 2016 | Download PDF 1 Pages |
53 | Accounts - Total Exemption Full | 30 Sep 2016 | Download PDF 16 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2016 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 18 Aug 2016 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 17 Aug 2016 | Download PDF 2 Pages |
57 | Officers - Appoint Person Director Company With Name Date | 17 Aug 2016 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 12 May 2016 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2016 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date No Member List | 14 Feb 2016 | Download PDF 8 Pages |
61 | Address - Change Registered Office Company With Date Old New | 5 Feb 2016 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Full | 25 Nov 2015 | Download PDF 16 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 28 Aug 2015 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 28 Aug 2015 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 28 Aug 2015 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2015 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2015 | Download PDF 2 Pages |
73 | Officers - Appoint Person Secretary Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date No Member List | 3 Mar 2015 | Download PDF 3 Pages |
75 | Officers - Appoint Person Secretary Company With Name Date | 30 Dec 2014 | Download PDF 2 Pages |
76 | Officers - Termination Secretary Company With Name Termination Date | 16 Sep 2014 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Small | 14 Aug 2014 | Download PDF 5 Pages |
78 | Address - Change Registered Office Company With Date Old New | 30 Jul 2014 | Download PDF 1 Pages |
79 | Resolution | 10 Mar 2014 | Download PDF 25 Pages |
80 | Change Of Constitution - Statement Of Companys Objects | 10 Mar 2014 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date No Member List | 3 Mar 2014 | Download PDF 3 Pages |
82 | Officers - Appoint Person Secretary Company With Name | 28 Aug 2013 | Download PDF 2 Pages |
83 | Change Of Name - Certificate Company | 31 May 2013 | Download PDF 3 Pages |
84 | Incorporation - Company | 4 Feb 2013 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lightboat Worldwide Ltd Mutual People: David Tobias Levine | Active |
2 | East London Out Project Mutual People: Susan Carole Baines | Active |
3 | How Now Creative Ltd Mutual People: Liam Daniel Hackett | Active |
4 | Lithium12 Ltd Mutual People: Liam Daniel Hackett | dissolved |
5 | 45 Clanricarde Gardens Management Limited Mutual People: David Tobias Levine | Active |
6 | Old Dtl Limited Mutual People: Liam Daniel Hackett | dissolved |
7 | Palace Mansions (Freehold) Limited Mutual People: Rebecca Barrie | Active |