Advanced company searchLink opens in new window

DIRECT DIGITAL CONTROLS LIMITED

Company number 03916095

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)
24 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 381
24 Feb 2016 CH01 Director's details changed for Ian Maurice Biddle on 28 May 2015
25 Jun 2015 AP01 Appointment of Rodney Murphy as a director on 28 May 2015
25 Jun 2015 AP01 Appointment of Ian Maurice Biddle as a director on 28 May 2015
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 381
12 Jun 2015 SH08 Change of share class name or designation
12 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 01/06/2015
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Robert Taylor on 4 April 2013
04 Apr 2013 CH03 Secretary's details changed for Robert Taylor on 4 April 2013
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AD01 Registered office address changed from One Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA United Kingdom on 23 April 2010
07 Apr 2010 AD01 Registered office address changed from C/O Relans 141-143 High Street Acton London W3 6LX United Kingdom on 7 April 2010
16 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Mar 2010 AD01 Registered office address changed from 141/143 High Street London W3 6LX on 16 March 2010
13 Aug 2009 MEM/ARTS Memorandum and Articles of Association