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) |
---|---|---|---|
01 Jun 2020 | AP01 | Appointment of Mr Barry James Page as a director on 29 May 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Dec 2014 | CH01 | Director's details changed for Mr Aloysius Cedric D'cruz on 29 December 2014 | |
31 Dec 2014 | CH03 | Secretary's details changed for Mrs Jane Lucy Wheeler on 29 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Robert Eyre on 29 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mr Thomas John Welch on 29 December 2014 | |
31 Dec 2014 | CH01 | Director's details changed for Mrs Jane Lucy Wheeler on 30 April 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 May 2014 | AD01 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 | |
17 Feb 2014 | SH19 |
Statement of capital on 17 February 2014
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | SH20 | Statement by directors | |
11 Feb 2014 | CAP-SS | Solvency statement dated 31/01/14 | |
03 Jan 2014 | AR01 | Annual return made up to 30 December 2013 |