Background WavePink WaveYellow Wave

THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION (07565231)

THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION (07565231) is an active UK company. incorporated on 15 March 2011. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION has been registered for 15 years. Current directors include COWAN, Robert Amos, HEALE, Jonathan Peter, HEATH, Carlene and 8 others.

Company Number
07565231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 March 2011
Age
15 years
Address
C/O West & Berry Ltd Nile House, Brighton, BN1 1HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWAN, Robert Amos, HEALE, Jonathan Peter, HEATH, Carlene, MONTELLO, Silvia Merrylees, MORRISON, Lee Martin, MURRAY, Ross David, OLUDEMI, Kikelomo Adejoke Anuoluwa, PELLING, Matthew Robert, REYNOLDS, Brian Andrew, RUNCIE, Simon Alexander, SUNDERLAND, Dominic Aquila
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION

THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION is an active company incorporated on 15 March 2011 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LAST NIGHT A DJ SAVED MY LIFE FOUNDATION was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07565231

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 15 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

C/O West & Berry Ltd Nile House Nile Street Brighton, BN1 1HW,

Previous Addresses

C/O West & Berry Mocatta House Trafalgar Place Brighton BN1 4DU England
From: 6 July 2022To: 23 July 2024
The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 25 February 2015To: 6 July 2022
73 Church Road Hove East Sussex BN3 2BB
From: 11 February 2013To: 25 February 2015
124 Finchley Road London NW3 5JS United Kingdom
From: 15 March 2011To: 11 February 2013
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
Aug 14
Director Left
Jul 17
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

12 Active
9 Resigned

HOLDSWORTH, James Michael

Active
Nile House, BrightonBN1 1HW
Secretary
Appointed 26 Mar 2025

COWAN, Robert Amos

Active
Nile House, BrightonBN1 1HW
Born November 1965
Director
Appointed 26 Mar 2025

HEALE, Jonathan Peter

Active
Nile House, BrightonBN1 1HW
Born September 1967
Director
Appointed 03 Mar 2025

HEATH, Carlene

Active
Nile House, BrightonBN1 1HW
Born September 1982
Director
Appointed 13 May 2025

MONTELLO, Silvia Merrylees

Active
Nile House, BrightonBN1 1HW
Born February 1968
Director
Appointed 25 Nov 2024

MORRISON, Lee Martin

Active
Nile House, BrightonBN1 1HW
Born July 1973
Director
Appointed 26 Mar 2025

MURRAY, Ross David

Active
Nile House, BrightonBN1 1HW
Born July 1982
Director
Appointed 26 Mar 2025

OLUDEMI, Kikelomo Adejoke Anuoluwa

Active
Nile House, BrightonBN1 1HW
Born February 1994
Director
Appointed 13 May 2025

PELLING, Matthew Robert

Active
Nile House, BrightonBN1 1HW
Born July 1974
Director
Appointed 12 Feb 2025

REYNOLDS, Brian Andrew

Active
Nile House, BrightonBN1 1HW
Born August 1963
Director
Appointed 15 Mar 2011

RUNCIE, Simon Alexander

Active
Nile House, BrightonBN1 1HW
Born October 1972
Director
Appointed 08 Oct 2022

SUNDERLAND, Dominic Aquila

Active
Nile House, BrightonBN1 1HW
Born May 1978
Director
Appointed 26 Mar 2025

GRANGE, Stephen

Resigned
Liverpool Road, LondonN1 0RG
Secretary
Appointed 15 Mar 2011
Resigned 01 Dec 2012

BEACH, John

Resigned
(07810) Sant Joan, Sant Joan
Born September 1968
Director
Appointed 15 Mar 2011
Resigned 31 Oct 2016

CARVELL, Martin James

Resigned
Wilmot Street, LondonE2 0BU
Born February 1981
Director
Appointed 19 Apr 2013
Resigned 22 Jul 2014

CLEMENTS, Russell John

Resigned
Market Place, King's LynnPE31 8HF
Born February 1965
Director
Appointed 21 May 2013
Resigned 15 Nov 2024

JUKES, Alexander Matthew

Resigned
Nile House, BrightonBN1 1HW
Born August 1982
Director
Appointed 30 Mar 2025
Resigned 25 Mar 2026

LEE, Jonathan Scott

Resigned
Hardstoft Road, Pilsley, ChesterfieldS45 8AA
Born March 1969
Director
Appointed 15 Mar 2011
Resigned 15 Feb 2023

MCNULTY, James Patrick

Resigned
13 Holland Road, HoveBN3 1JF
Born September 1958
Director
Appointed 01 Mar 2013
Resigned 01 Oct 2024

RAMPLING, Daniel

Resigned
Arvon Road, LondonN5 1PS
Born July 1961
Director
Appointed 15 Mar 2011
Resigned 01 May 2013

ZAAL, Kamelia Shreen Zaal Mohammed

Resigned
Nile House, BrightonBN1 1HW
Born July 1975
Director
Appointed 13 May 2025
Resigned 25 Mar 2026
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
25 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
16 August 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 December 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
15 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Statement Of Companys Objects
14 June 2011
CC04CC04
Resolution
14 June 2011
RESOLUTIONSResolutions
Incorporation Company
15 March 2011
NEWINCIncorporation