Advanced company searchLink opens in new window

DIGITAL CREATIVE SERVICES (LONDON) LIMITED

Company number 06781160

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)
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