DAILY LIFE LIMITED - LONDON


Company Profile Company Filings

Overview

DAILY LIFE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
DAILY LIFE LIMITED was incorporated 29 years ago on 17/05/1995 and has the registered number: 03057742. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DAILY LIFE LIMITED - LONDON

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STUDIO 26 COLLAGE ARTS SPACE 3
LONDON
N22 7SG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/05/2023 31/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ANDREW GREEN Oct 1968 British Director 2023-07-03 CURRENT
MS SUZANNE ALLEYNE Jun 1965 British Director 2020-06-03 CURRENT
SHARON MALIKA BOOKER Oct 1970 British Director 2020-06-03 CURRENT
MS RIAH JOCELYN CHARLES Mar 1995 British Director 2020-09-23 CURRENT
MS REHAAB DAUD Dec 1986 British Director 2023-09-20 CURRENT
MR ANTHONY CHARLES ROBERTS Mar 1960 British Director 2018-09-25 CURRENT
MS JUDITH ANNE KNIGHT Oct 1950 British Secretary 1995-05-17 UNTIL 2011-12-12 RESIGNED
MS CATHERINE MARY SARLEY Secretary 2018-04-01 UNTIL 2019-01-31 RESIGNED
MS ALICE CAREY Secretary 2012-12-17 UNTIL 2015-10-02 RESIGNED
MR JEREMY GOLDSTEIN Secretary 2011-12-12 UNTIL 2012-12-17 RESIGNED
ADRIAN HEATHFIELD Apr 1968 British Director 2008-12-04 UNTIL 2012-07-25 RESIGNED
PAUL HERITAGE Dec 1958 British Director 2005-06-02 UNTIL 2007-04-26 RESIGNED
MS ALICE HOCKEY Apr 1990 British Director 2017-12-21 UNTIL 2020-09-23 RESIGNED
VALERIE JAMES Sep 1953 British Usa Director 2006-01-23 UNTIL 2011-03-17 RESIGNED
JONATHAN EUGENE LICHTENSTEIN Feb 1957 British Director 1995-05-17 UNTIL 2005-06-02 RESIGNED
MISS ELIZABETH LUCY WELLS Sep 1979 British Director 2016-11-25 UNTIL 2021-06-30 RESIGNED
MR COLIN MACE Oct 1963 British Director 2017-01-10 UNTIL 2018-04-01 RESIGNED
PROFESSOR RICHARD STUART HALLAM May 1942 British Director 2012-11-25 UNTIL 2016-11-26 RESIGNED
JACQUELINE SUSAN RICHARDSON Jan 1945 British Director 1995-05-17 UNTIL 2008-12-04 RESIGNED
KATHLEEN ANNE SENDER Apr 1950 British Director 1995-05-17 UNTIL 2004-03-25 RESIGNED
LYNNE SILVER Jul 1946 British Director 1996-04-16 UNTIL 2012-07-25 RESIGNED
MS MEENA KUMARI VARMA Mar 1963 British Director 2009-12-01 UNTIL 2011-12-12 RESIGNED
PROFESSOR JEN HARVIE Apr 1968 Canadian Director 2012-11-06 UNTIL 2015-11-19 RESIGNED
MS REBECCA DAWSON Aug 1978 British Director 2012-02-01 UNTIL 2016-11-25 RESIGNED
ERROL FRANCIS May 1956 British Director 2016-11-25 UNTIL 2018-12-17 RESIGNED
FRASER COLIN DYER May 1965 British Director 1998-05-07 UNTIL 2011-12-12 RESIGNED
MS HANNAH FRANCES BROOKE Mar 1975 British Director 2012-02-01 UNTIL 2016-02-10 RESIGNED
MS KEIRA MARIE BLAKEY Jul 1984 British Director 2020-12-09 UNTIL 2023-07-03 RESIGNED
RACHEL BLACKAMORE Mar 1972 British Director 2008-12-04 UNTIL 2011-03-17 RESIGNED
DOCTOR JOHN NEWTON BESFORD Jan 1942 British Director 2002-07-08 UNTIL 2011-12-12 RESIGNED
BERGIT ARENDS Nov 1968 German Director 2008-12-04 UNTIL 2016-11-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Elizabeth Lucy Wells 2017-01-10 - 2019-04-04 9/1979 London   Significant influence or control
Mr Colin Mace 2017-01-10 - 2018-04-01 10/1963 London   Significant influence or control
Dr Errol Anthony Francis 2016-11-24 - 2018-12-17 5/1956 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TERMHOUSE (CAVENDISH GARDENS) MANAGEMENT LIMITED UPHAM ENGLAND Active DORMANT 98000 - Residents property management
CLERKENWELL GREEN ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COLCHESTER ARTS CENTRE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
FORCED ENTERTAINMENT LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 90030 - Artistic creation
OPERA CIRCUS LIMITED LONDON Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NEWHAM RIDING SCHOOL & ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
STATHAM COURT AND SHERARD COURT MANAGEMENT COMPANY LIMITED BARNET ENGLAND Active DORMANT 98000 - Residents property management
SPILL FESTIVAL LTD IPSWICH Active TOTAL EXEMPTION FULL 90030 - Artistic creation
COLCHESTER YOUTH ARTS PARTNERSHIP COLCHESTER UNITED KINGDOM Active MICRO ENTITY 85590 - Other education n.e.c.
INPRESS LIMITED NEWCASTLE UPON TYNE ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
THE PUBLIC CATALOGUE FOUNDATION CAMBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
TOWER HAMLETS FRIENDS AND NEIGHBOURS BETHNAL GREEN Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
NEW INTERNATIONAL ENCOUNTER CAMBRIDGE Active TOTAL EXEMPTION FULL 90010 - Performing arts
DERBY QUAD LIMITED DERBY Active GROUP 59140 - Motion picture projection activities
JUNCTION HUCKNALL MANAGEMENT CO. LIMITED OLDHAM ENGLAND Active DORMANT 98000 - Residents property management
REAL CIRCUMSTANCE THEATRE COMPANY LIMITED COLCHESTER Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
SOUNDEXCHANGE COLCHESTER Dissolved... TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
CALLY ENERGY CIC LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MUSEUM X CIC LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management