DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED
Company number 04810444
- Company Overview for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- Filing history for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- People for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- Charges for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
- More for DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED (04810444)
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) |
---|---|---|---|
06 Jul 2017 | PSC01 | Notification of Derek Alexander Nelson as a person with significant control on 6 April 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Beak Street Nominees Ltd as a director on 21 April 2017 | |
27 Jun 2017 | PSC02 | Notification of Digital Classics Distribution Limited as a person with significant control on 6 April 2016 | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
07 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
25 Mar 2013 | AP02 | Appointment of Beak Street Nominees Ltd as a director | |
08 Nov 2012 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 8 November 2012 | |
08 Nov 2012 | AA01 | Change of accounting reference date | |
08 Nov 2012 | AP04 | Appointment of Tlt Secretaries Limited as a secretary | |
08 Nov 2012 | AP01 | Appointment of Derek Alexander Nelson as a director | |
08 Nov 2012 | TM02 | Termination of appointment of John Bottomley as a secretary | |
08 Nov 2012 | TM01 | Termination of appointment of David Green as a director | |
01 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 | |
30 Oct 2012 | AUD | Auditor's resignation | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Aug 2011 | TM01 | Termination of appointment of John Mcintosh as a director |