Company NameDan Dit Limited
DirectorsDan Cain and Dan Wilkinson-Cain
Company StatusActive
Company Number08189603
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameDan Cain Video Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Dan Cain
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mantholme Offices Molescroft Grange Farm
Grange Way
Beverley
East Riding Of Yorkshire
HU17 9FS
Director NameMr Dan Wilkinson-Cain
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice F1, Beverley Enterprise Centre Beck View Ro
Beverley
East Riding Of Yorkshire
HU17 0JT

Location

Registered AddressOffice F1, Beverley Enterprise Centre
Beck View Road
Beverley
East Riding Of Yorkshire
HU17 0JT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dan Cain
100.00%
Ordinary

Financials

Year2014
Net Worth£2,915
Cash£3,208
Current Liabilities£6,158

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

11 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
18 December 2018Registered office address changed from 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP United Kingdom to 1 Mantholme Offices Molescroft Grange Farm Grange Way Beverley East Riding of Yorkshire HU17 9FS on 18 December 2018 (1 page)
5 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
8 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 July 2018Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to 14-16 George Street Cottingham Hull East Riding of Yorkshire HU16 5QP on 6 July 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Registered office address changed from 8 Waterside Park Livingstone Road Hessle East Yorkshire HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 3 September 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)