Background WavePink WaveYellow Wave

DONE AND DUSTED DJ LIMITED (09748137)

DONE AND DUSTED DJ LIMITED (09748137) is an active UK company. incorporated on 25 August 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. DONE AND DUSTED DJ LIMITED has been registered for 10 years. Current directors include MICHAELS, Steven Scott, MLADINEO, Merrill Beth, PIZEY, Simon Peter.

Company Number
09748137
Status
active
Type
ltd
Incorporated
25 August 2015
Age
10 years
Address
55 Greek Street, London, W1D 3DT
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
MICHAELS, Steven Scott, MLADINEO, Merrill Beth, PIZEY, Simon Peter
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONE AND DUSTED DJ LIMITED

DONE AND DUSTED DJ LIMITED is an active company incorporated on 25 August 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. DONE AND DUSTED DJ LIMITED was registered 10 years ago.(SIC: 59112)

Status

active

Active since 10 years ago

Company No

09748137

LTD Company

Age

10 Years

Incorporated 25 August 2015

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

55 Greek Street London, W1D 3DT,

Previous Addresses

93 Newman Street 4th Floor London W1T 3EZ England
From: 25 August 2015To: 15 November 2024
Timeline

5 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

MICHAELS, Steven Scott

Active
Greek Street, LondonW1D 3DT
Born February 1970
Director
Appointed 24 Oct 2024

MLADINEO, Merrill Beth

Active
Greek Street, LondonW1D 3DT
Born December 1967
Director
Appointed 24 Oct 2024

PIZEY, Simon Peter

Active
Greek Street, LondonW1D 3DT
Born April 1962
Director
Appointed 25 Aug 2015

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2024
93 Newman Street, LondonW1T 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 01 Oct 2024

Mr Simon Peter Douglas Frank Pizey

Ceased
Newman Street, LondonW1T 3EZ
Born April 1962

Nature of Control

Right to appoint and remove directors
Notified 21 Aug 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Administrative Restoration Company
26 September 2024
RT01RT01
Gazette Dissolved Compulsory
2 April 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Incorporation Company
25 August 2015
NEWINCIncorporation