Background WavePink WaveYellow Wave

DEECOURT LIMITED (05972222)

DEECOURT LIMITED (05972222) is an active UK company. incorporated on 19 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DEECOURT LIMITED has been registered for 19 years. Current directors include DONNELLY, Declan Joseph.

Company Number
05972222
Status
active
Type
ltd
Incorporated
19 October 2006
Age
19 years
Address
First Floor, 14-15 Berners Street, London, W1T 3LJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DONNELLY, Declan Joseph
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEECOURT LIMITED

DEECOURT LIMITED is an active company incorporated on 19 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DEECOURT LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

05972222

LTD Company

Age

19 Years

Incorporated 19 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

First Floor, 14-15 Berners Street London, W1T 3LJ,

Previous Addresses

C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England
From: 12 December 2022To: 28 April 2025
C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
From: 25 February 2019To: 12 December 2022
180 Great Portland Street C/O Ym&U Business Management Limited London W1W 5QZ England
From: 6 February 2019To: 25 February 2019
C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
From: 26 July 2018To: 6 February 2019
C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX
From: 17 April 2010To: 26 July 2018
2 Water Court Water Street Birmingham B3 1HP
From: 19 October 2006To: 17 April 2010
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Oct 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DONNELLY, Declan Joseph

Active
Berners Street, LondonW1T 3LJ
Born September 1975
Director
Appointed 19 Oct 2006

WORSLEY, Darren John

Resigned
31 Kinnaird Avenue, LondonW4 3SH
Secretary
Appointed 19 Oct 2006
Resigned 01 Sept 2010

CHATEL REGISTRARS LIMITED

Resigned
Great Portland Street, LondonW1W 5QZ
Corporate secretary
Appointed 01 Sept 2010
Resigned 05 Nov 2020

Persons with significant control

1

Mr Declan Joseph Donnelly

Active
Berners Street, LondonW1T 3LJ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 October 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
6 August 2009
225Change of Accounting Reference Date
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Incorporation Company
19 October 2006
NEWINCIncorporation