Advanced company searchLink opens in new window

DIGITAL GIFTS LIMITED

Company number 06344867

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)
10 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 350
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Sep 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 27 September 2010
27 Sep 2010 TM01 Termination of appointment of Deborah Wosskow as a director
27 Sep 2010 TM01 Termination of appointment of Gavin Wiseman as a director
27 Sep 2010 TM01 Termination of appointment of Dylan Schlosberg as a director
27 Sep 2010 TM01 Termination of appointment of Timothy Rosenberg as a director
27 Sep 2010 TM02 Termination of appointment of Sec Co Limited as a secretary
27 Sep 2010 AP01 Appointment of Mr Robert Padgham as a director
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 350
04 Nov 2009 AR01 Annual return made up to 16 August 2009 with full list of shareholders
04 Nov 2009 88(2) Ad 20/01/09-20/01/09\gbp si 60000@0.001=60\gbp ic 200/260\
04 Nov 2009 88(2) Capitals not rolled up
16 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
26 May 2009 288a Secretary appointed sec co LIMITED
26 May 2009 288b Appointment terminated secretary gavin wiseman
26 May 2009 287 Registered office changed on 26/05/2009 from stirling house breasy place NW4 4AU london NW4 4AU united kingdom
09 Apr 2009 288a Director appointed deborah jane wosskow
08 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association