DIGITAL ENTERTAINMENT GROUP INTERNATIONAL
Company number 04373845
- Company Overview for DIGITAL ENTERTAINMENT GROUP INTERNATIONAL (04373845)
- Filing history for DIGITAL ENTERTAINMENT GROUP INTERNATIONAL (04373845)
- People for DIGITAL ENTERTAINMENT GROUP INTERNATIONAL (04373845)
- More for DIGITAL ENTERTAINMENT GROUP INTERNATIONAL (04373845)
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) |
---|---|---|---|
18 Feb 2020 | CONNOT | Change of name notice | |
18 Feb 2020 | MISC | NE01 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
05 Feb 2020 | TM01 | Termination of appointment of Peter Paumgardhen as a director on 1 February 2020 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Michael John Christopher Duffy as a director on 6 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Douglas Peter Fox as a director on 6 September 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
06 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Sep 2018 | AP01 | Appointment of Mr Marc Ambroise Caux as a director on 5 September 2018 | |
05 Sep 2018 | AP01 | Appointment of Mr Peter Paumgardhen as a director on 5 September 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AP01 | Appointment of Mrs Amy Jo Smith as a director on 25 July 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Douglas Peter Fox as a director on 1 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Melanie Jane Nicholas as a director on 1 August 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Jonathan Beardsworth as a director on 15 February 2018 | |
15 Feb 2018 | TM02 | Termination of appointment of Jonathan Nigel Beardsworth as a secretary on 15 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
10 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from , C/O C/O Hillier Hopkins Llp, First Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP to C/O Base 3 Soho Square London W1D 3HD on 8 February 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Feb 2016 | AR01 | Annual return made up to 14 February 2016 no member list | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 | Annual return made up to 14 February 2015 no member list |