ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dial Square 86 Limited

Dial Square 86 Limited is an active company incorporated on 18 September 2013 with the registered office located in London, Greater London. Dial Square 86 Limited was registered 11 years ago.
Status
Active
Active since 1 year 2 months ago
Company No
08696119
Private limited company
Age
11 years
Incorporated 18 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (24 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
136 Lower Richmond Road
London
SW15 1LU
England
Address changed on 29 Sep 2022 (2 years 11 months ago)
Previous address was 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW England
Telephone
02072579550
Email
Available in Endole App
People
Officers
2
Shareholders
68
Controllers (PSC)
1
Director • Television Executive • British • Lives in UK • Born in Mar 1952
Director • Ceo The Rights Xchange • British • Lives in England • Born in May 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Children's Media Foundation Limited
Mr James Nigel Pickard is a mutual person.
Active
The Rightsxchange Limited
Matthew John Frank is a mutual person.
Active
YBG Films Limited
Mr James Nigel Pickard is a mutual person.
Active
Rocket Distribution Limited
Matthew John Frank is a mutual person.
Active
Highbury Distribution Investments Limited
Matthew John Frank is a mutual person.
Active
Hawkers Cove Ltd
Mr James Nigel Pickard is a mutual person.
Active
Rights Booster Limited
Matthew John Frank is a mutual person.
Active
Rocket Rights Booster Limited
Matthew John Frank is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£44.88K
Increased by £2.49K (+6%)
Total Liabilities
-£2.49K
Increased by £2.49K (%)
Net Assets
£42.39K
Same as previous period
Debt Ratio (%)
6%
Increased by 5.55% (%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Oct 2023
Abridged Accounts Submitted
2 Years 2 Months Ago on 15 Jun 2023
Terence Alan James Back Resigned
2 Years 7 Months Ago on 26 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
2 Years 11 Months Ago on 22 Sep 2022
Abridged Accounts Submitted
3 Years Ago on 10 May 2022
Get Credit Report
Discover Dial Square 86 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 1 Apr 2025
Confirmation statement made on 18 September 2024 with no updates
Submitted on 26 Sep 2024
Accounts for a dormant company made up to 30 September 2023
Submitted on 27 Jun 2024
Confirmation statement made on 18 September 2023 with updates
Submitted on 3 Oct 2023
Unaudited abridged accounts made up to 30 September 2022
Submitted on 15 Jun 2023
Termination of appointment of Terence Alan James Back as a director on 26 January 2023
Submitted on 7 Feb 2023
Registered office address changed from 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW England to 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU on 29 September 2022
Submitted on 29 Sep 2022
Registered office address changed from 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU United Kingdom to 136 Lower Richmond Road London SW15 1LU on 29 September 2022
Submitted on 29 Sep 2022
Confirmation statement made on 18 September 2022 with updates
Submitted on 22 Sep 2022
Unaudited abridged accounts made up to 30 September 2021
Submitted on 10 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year