DAILY LIFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDAILY LIFE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03057742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DAILY LIFE LIMITED?

    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is DAILY LIFE LIMITED located?

    Registered Office Address
    57 Stirling Road
    N22 5BL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DAILY LIFE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DAILY LIFE LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for DAILY LIFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    30 pagesAA

    Registered office address changed from 40 Cumberland Road Studio 26 London N22 7BU England to 57 Stirling Road London N22 5BL on Dec 09, 2025

    1 pagesAD01

    Termination of appointment of Riah Jocelyn Charles as a director on Mar 25, 2025

    1 pagesTM01

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Eleanor Porter as a director on Nov 26, 2024

    2 pagesAP01

    Appointment of Dr Clara Zarza as a director on Nov 26, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    25 pagesAA

    Confirmation statement made on May 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Studio 26, 40 Cumberland Road, London Studio 26 40 Cumberland Road London N22 7BU England to 40 Cumberland Road Studio 26 London N22 7BU on May 30, 2024

    1 pagesAD01

    Registered office address changed from Studio 26 Collage Arts Space 3 40 Cumberland Road London N22 7SG England to Studio 26, 40 Cumberland Road, London Studio 26 40 Cumberland Road London N22 7BU on May 30, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Termination of appointment of Keira Marie Blakey as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Ms Rehaab Daud as a director on Sep 20, 2023

    2 pagesAP01

    Appointment of Mr Christopher Andrew Green as a director on Jul 03, 2023

    2 pagesAP01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Termination of appointment of Elizabeth Lucy Wells as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    26 pagesAA

    Appointment of Ms Keira Marie Blakey as a director on Dec 09, 2020

    2 pagesAP01

    Appointment of Ms Riah Jocelyn Charles as a director on Sep 23, 2020

    2 pagesAP01

    Termination of appointment of Alice Hockey as a director on Sep 23, 2020

    1 pagesTM01

    Appointment of Ms Suzanne Alleyne as a director on Jun 03, 2020

    2 pagesAP01

    Who are the officers of DAILY LIFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEYNE, Suzanne
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish272181200001
    BOOKER, Sharon Malika
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish209054200001
    DAUD, Rehaab
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish314210990001
    GREEN, Christopher Andrew, Mx
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish313635570001
    PORTER, Eleanor
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish332351090001
    ROBERTS, Anthony Charles
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    EnglandBritish125212110002
    ZARZA, Clara, Dr
    Stirling Road
    N22 5BL London
    57
    England
    Director
    Stirling Road
    N22 5BL London
    57
    England
    SpainSpanish332330320001
    CAREY, Alice
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    England
    Secretary
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    England
    174463690001
    GOLDSTEIN, Jeremy
    138 Kingsland Road
    E2 8DY London
    Bradbury Studios
    United Kingdom
    Secretary
    138 Kingsland Road
    E2 8DY London
    Bradbury Studios
    United Kingdom
    166635550001
    KNIGHT, Judith Anne
    97 Hertford Road
    N2 9BX London
    Secretary
    97 Hertford Road
    N2 9BX London
    British35671250002
    SARLEY, Catherine Mary
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Secretary
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    247822500001
    ARENDS, Bergit
    Alyth Gardens
    NW11 7EN London
    3
    Director
    Alyth Gardens
    NW11 7EN London
    3
    EnglandGerman138674970001
    BESFORD, John Newton, Doctor
    5 Eaton Terrace
    Aberavon Road
    E3 5AJ London
    Director
    5 Eaton Terrace
    Aberavon Road
    E3 5AJ London
    EnglandBritish83813860001
    BLACKAMORE, Rachel
    N7
    Director
    N7
    EnglandBritish138675140001
    BLAKEY, Keira Marie
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    Director
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    EnglandBritish278660690001
    BROOKE, Hannah Frances
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    England
    Director
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    England
    EnglandBritish167076270001
    CHARLES, Riah Jocelyn
    Studio 26
    N22 7BU London
    40 Cumberland Road
    England
    Director
    Studio 26
    N22 7BU London
    40 Cumberland Road
    England
    EnglandBritish275396830001
    DAWSON, Rebecca
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Director
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    United KingdomBritish167399020001
    DYER, Fraser Colin
    29 Hillmarton Road
    N7 9JZ London
    Director
    29 Hillmarton Road
    N7 9JZ London
    EnglandBritish58837250002
    FRANCIS, Errol Anthony, Dr
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Director
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    EnglandBritish134956140001
    HALLAM, Richard Stuart
    Lime Grove
    Limes Grove Lewisham
    SE13 6DE London
    56
    England
    Director
    Lime Grove
    Limes Grove Lewisham
    SE13 6DE London
    56
    England
    Great BritainBritish156818530002
    HARVIE, Jen, Professor
    Queen Mary, University Of London
    Mile End Road
    E1 4NS London
    School Of English And Drama
    England
    Director
    Queen Mary, University Of London
    Mile End Road
    E1 4NS London
    School Of English And Drama
    England
    EnglandCanadian174775070001
    HEATHFIELD, Adrian
    Orsman Road
    N1 5RA London
    25
    Director
    Orsman Road
    N1 5RA London
    25
    EnglandBritish138675050001
    HERITAGE, Paul
    15 Dorset Court
    Hertford Road
    N1 4SD London
    Director
    15 Dorset Court
    Hertford Road
    N1 4SD London
    British71639280004
    HOCKEY, Alice
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    Director
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    EnglandBritish253602210002
    JAMES, Valerie
    26 Lifford Street
    SW15 1NY London
    Director
    26 Lifford Street
    SW15 1NY London
    EnglandBritish Usa112086490001
    LICHTENSTEIN, Jonathan Eugene
    39 Crowhurst Road
    CO3 3JW Colchester
    Essex
    Director
    39 Crowhurst Road
    CO3 3JW Colchester
    Essex
    British43160120001
    MACE, Colin
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Director
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    EnglandBritish226911570001
    RICHARDSON, Jacqueline Susan
    6 Winchester Place
    Highgate
    N6 5HJ London
    Director
    6 Winchester Place
    Highgate
    N6 5HJ London
    United KingdomBritish53155210001
    SENDER, Kathleen Anne
    61 Hartham Road
    N7 9JJ London
    Director
    61 Hartham Road
    N7 9JJ London
    British43160100001
    SILVER, Lynne
    56 Redington Road
    NW3 7RS London
    Director
    56 Redington Road
    NW3 7RS London
    EnglandBritish34626730001
    VARMA, Meena Kumari
    138 Kingsland Road
    E2 8DY London
    Bradbury Studios
    United Kingdom
    Director
    138 Kingsland Road
    E2 8DY London
    Bradbury Studios
    United Kingdom
    United KingdomBritish108409720001
    WELLS, Elizabeth Lucy
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    Director
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    EnglandBritish226987020002

    Who are the persons with significant control of DAILY LIFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Elizabeth Lucy Wells
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    Jan 10, 2017
    Collage Arts Space 3
    40 Cumberland Road
    N22 7SG London
    Studio 26
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Colin Mace
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Jan 10, 2017
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dr Errol Anthony Francis
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Nov 24, 2016
    Studio 8
    375 High Street Stratford
    E15 4QZ London
    Essex House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DAILY LIFE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0