Company NameDJEM Entertainment Limited
DirectorClement Anthony Dortie
Company StatusActive
Company Number05915191
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Clement Anthony Dortie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleTelevision Production
Country of ResidenceEngland
Correspondence AddressFlat 93, Fable Apartments, 261c City Road
London
EC1V 1AP
Secretary NameClement Anthony Dortie
NationalityBritish
StatusCurrent
Appointed24 August 2006(same day as company formation)
RoleTelevision Production
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 93, Fable Apartments 261c City Road
London
EC1V 1AP
Director NameMr Robert Alan Djemil
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address56 Costons Avenue
Greenford
Middlesex
UB6 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Clement Anthony Dortie
100.00%
Ordinary

Financials

Year2014
Net Worth£746
Cash£4,458
Current Liabilities£18,364

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
18 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
3 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 November 2016Termination of appointment of Robert Alan Djemil as a director on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Robert Alan Djemil as a director on 14 November 2016 (1 page)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 June 2016Director's details changed for Clement Anthony Dortie on 27 May 2016 (2 pages)
20 June 2016Secretary's details changed for Clement Anthony Dortie on 27 May 2016 (1 page)
20 June 2016Director's details changed for Clement Anthony Dortie on 27 May 2016 (2 pages)
20 June 2016Secretary's details changed for Clement Anthony Dortie on 27 May 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
8 August 2012Amended accounts made up to 31 August 2011 (7 pages)
8 August 2012Amended accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
14 July 2011Amended accounts made up to 31 August 2010 (7 pages)
14 July 2011Amended accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Clement Anthony Doatie on 24 August 2010 (2 pages)
22 November 2010Secretary's details changed for Clement Anthony Doatie on 24 August 2010 (1 page)
22 November 2010Director's details changed for Clement Anthony Doatie on 24 August 2010 (2 pages)
22 November 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
22 November 2010Secretary's details changed for Clement Anthony Doatie on 24 August 2010 (1 page)
9 July 2010Amended accounts made up to 31 August 2009 (5 pages)
9 July 2010Amended accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 September 2009Return made up to 24/08/09; full list of members (3 pages)
3 July 2009Amended accounts made up to 31 August 2008 (4 pages)
3 July 2009Amended accounts made up to 31 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 November 2008Return made up to 24/08/08; full list of members (3 pages)
12 November 2008Return made up to 24/08/08; full list of members (3 pages)
10 June 2008Amended accounts made up to 31 August 2007 (4 pages)
10 June 2008Amended accounts made up to 31 August 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
3 December 2007Return made up to 24/08/07; full list of members (2 pages)
3 December 2007Return made up to 24/08/07; full list of members (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New director appointed (3 pages)
30 July 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
26 July 2007Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
24 August 2006Incorporation (19 pages)
24 August 2006Incorporation (19 pages)