DIGITAL CREATIVE SERVICES (LONDON) LIMITED
Company number 06781160
- Company Overview for DIGITAL CREATIVE SERVICES (LONDON) LIMITED (06781160)
- Filing history for DIGITAL CREATIVE SERVICES (LONDON) LIMITED (06781160)
- People for DIGITAL CREATIVE SERVICES (LONDON) LIMITED (06781160)
- Charges for DIGITAL CREATIVE SERVICES (LONDON) LIMITED (06781160)
- More for DIGITAL CREATIVE SERVICES (LONDON) LIMITED (06781160)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 3 September 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Bankside 300 Broadland Business Park Norwich NR7 0LB on 4 May 2021 | |
02 Feb 2021 | TM02 | Termination of appointment of Jane Lucy Wheeler as a secretary on 22 January 2021 | |
03 Aug 2020 | MR01 | Registration of charge 067811600001, created on 31 July 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Aloysius Cedric D'cruz as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC07 | Cessation of Robert Eyre as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC07 | Cessation of Thomas John Welch as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC07 | Cessation of Jane Lucy Wheeler as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC03 | Notification of Chelwest Holdings Limited as a person with significant control on 29 May 2020 | |
01 Jun 2020 | PSC04 | Change of details for Mr Thomas John Welch as a person with significant control on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Robert Eyre as a director on 29 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Aloysius Cedric D'cruz as a director on 29 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Jane Lucy Wheeler as a director on 29 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Thomas John Welch as a director on 29 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr David William Charles Gibbons as a director on 29 May 2020 |