Advanced company searchLink opens in new window

DIGITAL EPISODE LTD.

Company number 08585294

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)
13 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
13 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
03 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
09 Mar 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 30 Finsbury Square London EC2A 1AG on 9 March 2022
09 Mar 2022 LIQ01 Declaration of solvency
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-24
03 Mar 2022 TM01 Termination of appointment of Barnaby Bruce Landen Terry as a director on 24 February 2022
03 Mar 2022 TM01 Termination of appointment of Diwaker Singh as a director on 24 February 2022
23 Dec 2021 MA Memorandum and Articles of Association
25 Nov 2021 CERTNM Company name changed kare knowledgeware LTD.\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
20 Sep 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
26 May 2021 AA Unaudited abridged accounts made up to 30 April 2021
14 May 2021 AA01 Previous accounting period shortened from 30 June 2021 to 30 April 2021
01 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
21 Sep 2020 AP01 Appointment of Barnaby Bruce Landen Terry as a director on 15 September 2020
21 Sep 2020 TM01 Termination of appointment of John Mark Brimacombe as a director on 15 September 2020
10 Sep 2020 AA Unaudited abridged accounts made up to 30 June 2020
24 Jul 2020 AD01 Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 85 Great Portland Street First Floor London W1W 7LT on 24 July 2020
12 Dec 2019 PSC08 Notification of a person with significant control statement
03 Dec 2019 AD01 Registered office address changed from PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 3 December 2019
29 Nov 2019 AD01 Registered office address changed from Fox Court 14 Grays Inn Road London WC1X 8HN England to PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL on 29 November 2019
13 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019