Company NameThe Door Creative Agency Limited
DirectorDavid Thomas Dyson
Company StatusActive
Company Number08864720
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Previous NameDyson & Dyson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr David Thomas Dyson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr David Thomas Dyson
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,675
Cash£4,852
Current Liabilities£66,708

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 28 February 2023 (14 pages)
9 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
25 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
19 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
13 January 2016Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom to 3 Stadium Court Plantation Road Wirral Merseyside CH62 3QG on 13 January 2016 (1 page)
26 November 2015Company name changed dyson & dyson associates LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
26 November 2015Company name changed dyson & dyson associates LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-25
(3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 April 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
17 April 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
2 April 2015Registered office address changed from 10 Rosebery Avenue Brighton-Le-Sands Merseyside L22 2BH to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 10 Rosebery Avenue Brighton-Le-Sands Merseyside L22 2BH to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 10 Rosebery Avenue Brighton-Le-Sands Merseyside L22 2BH to Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB on 2 April 2015 (1 page)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)