- Company Overview for DIGITAL UNLIMITED GROUP LTD (00210505)
- Filing history for DIGITAL UNLIMITED GROUP LTD (00210505)
- People for DIGITAL UNLIMITED GROUP LTD (00210505)
- Charges for DIGITAL UNLIMITED GROUP LTD (00210505)
- Registers for DIGITAL UNLIMITED GROUP LTD (00210505)
- More for DIGITAL UNLIMITED GROUP LTD (00210505)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
24 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
24 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
30 Sep 2019 | AP01 | Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 | |
21 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 31 March 2018 | |
21 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
21 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
21 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
08 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Oct 2017 | PSC02 | Notification of Unlimited Marketing Finco Ltd as a person with significant control on 18 January 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
25 Oct 2017 | AD02 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Cannon Place 78 Cannon Street London EC4N 6AF | |
25 Oct 2017 | PSC05 | Change of details for a person with significant control | |
20 Oct 2017 | TM01 | Termination of appointment of Michael Jordan Branigan as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Timothy John Pennington Hancock as a director on 20 October 2017 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | CH03 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 |