Background WavePink WaveYellow Wave

THE DEAD TREE LIMITED (08423859)

THE DEAD TREE LIMITED (08423859) is an active UK company. incorporated on 28 February 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. THE DEAD TREE LIMITED has been registered for 13 years. Current directors include MIGHELL, Justin Francis.

Company Number
08423859
Status
active
Type
ltd
Incorporated
28 February 2013
Age
13 years
Address
C/O L&C Llp City Bridge House, London, SE1 1RU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MIGHELL, Justin Francis
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DEAD TREE LIMITED

THE DEAD TREE LIMITED is an active company incorporated on 28 February 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. THE DEAD TREE LIMITED was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08423859

LTD Company

Age

13 Years

Incorporated 28 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

C/O L&C Llp City Bridge House 57 Southwark Street London, SE1 1RU,

Previous Addresses

54 C/O Henley Accounting 54 Queen Street Henley-on-Thames RG9 1AP England
From: 5 November 2021To: 5 March 2026
41 Great Portland Street London W1W 7LA United Kingdom
From: 19 April 2018To: 5 November 2021
14 Basing Hill London NW11 8th United Kingdom
From: 16 April 2015To: 19 April 2018
C/O Dales Evans & Co Limited 88-90 Baker Street London W1U 6TQ
From: 28 February 2013To: 16 April 2015
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 16
New Owner
Feb 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Apr 26
Director Left
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MIGHELL, Justin Francis

Active
City Bridge House, LondonSE1 1RU
Born December 1982
Director
Appointed 03 Nov 2021

EDEY, David

Resigned
City Bridge House, LondonSE1 1RU
Born January 1962
Director
Appointed 03 Nov 2021
Resigned 13 Apr 2026

RECORD, Francesca Fay

Resigned
LondonW1W 7LA
Born March 1988
Director
Appointed 11 Mar 2016
Resigned 03 Nov 2021

RECORD, Joshua Peter

Resigned
LondonW1W 7LA
Born November 1987
Director
Appointed 28 Feb 2013
Resigned 03 Nov 2021

TAYLOR, Carey Robert Crabtree

Resigned
City Bridge House, LondonSE1 1RU
Born July 1957
Director
Appointed 03 Nov 2021
Resigned 13 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
City Bridge House, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021

Joshua Peter Record

Ceased
Calcutt Street, SwindonSN6 6AZ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
7 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
24 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2013
NEWINCIncorporation