Advanced company searchLink opens in new window

DSG DIGITAL LONDON LIMITED

Company number 01535111

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jul 2015 TM01 Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
16 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
12 Jul 2015 AP01 Appointment of Roger Stuart Howl as a director on 10 July 2015
23 Apr 2015 AP01 Appointment of Neil Patrick Davidson as a director on 22 April 2015
01 Apr 2015 TM01 Termination of appointment of Michael James Doughty as a director on 1 April 2015
01 Apr 2015 TM01 Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015
01 Apr 2015 AP01 Appointment of Patrick Philip Gurney as a director on 1 April 2015
19 Feb 2015 AD01 Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015
20 Jan 2015 AP03 Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
19 Jan 2015 AD01 Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
08 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
04 Jun 2013 MR01 Registration of charge 015351110010
06 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
30 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7