shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0672.616.410
Status:Active
Legal situation: Normal situation
Since March 13, 2017
Start date:March 13, 2017
Name:Dirty Looks Belgium
Name in French, since March 13, 2017
Registered seat's address: Cantersteen 47
1000 Bruxelles
Additional address information.: Silversquare Centraal
Since August 30, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since March 13, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Balkwill ,  Thomas  Since March 13, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 27, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since July 16, 2018
Subject to VAT
Since March 13, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 27, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  59.120  -  Motion picture, video and television programme post-production activities
Since March 13, 2017
VAT 2008  59.111  -  Production of cinematographic films
Since March 13, 2017
VAT 2008  59.112  -  Production of films for television
Since March 13, 2017
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since March 13, 2017
 
 

Version of the Nacebel codes for the NSSO activities 2008(3)

NSSO2008  59.113 -  Production of films other than cinematographic and television
Since July 16, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 8, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back