- Company Overview for DSG DIGITAL LONDON LIMITED (01535111)
- Filing history for DSG DIGITAL LONDON LIMITED (01535111)
- People for DSG DIGITAL LONDON LIMITED (01535111)
- Charges for DSG DIGITAL LONDON LIMITED (01535111)
- More for DSG DIGITAL LONDON LIMITED (01535111)
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
|
|
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
|
|
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 |