About

Registered Number: 04164279
Date of Incorporation: 20/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Suite Gb 39-40 West Point, Warple Way, London, W3 0RG,

 

Delicious Digital Ltd was registered on 20 February 2001 with its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Raphael, Dalya Helen, Taylor, Ian Denys Christopher Compton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ian Denys Christopher Compton 03 June 2003 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
RAPHAEL, Dalya Helen 23 February 2001 09 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 09 December 2016
AD01 - Change of registered office address 10 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 30 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 21 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 19 June 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
RESOLUTIONS - N/A 11 April 2008
169 - Return by a company purchasing its own shares 11 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 20 December 2004
RESOLUTIONS - N/A 31 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
123 - Notice of increase in nominal capital 04 June 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 09 October 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
123 - Notice of increase in nominal capital 04 September 2003
RESOLUTIONS - N/A 22 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
363s - Annual Return 31 March 2003
DISS40 - Notice of striking-off action discontinued 11 March 2003
GAZ1 - First notification of strike-off action in London Gazette 11 March 2003
AA - Annual Accounts 05 March 2003
395 - Particulars of a mortgage or charge 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 September 2003 Fully Satisfied

N/A

Debenture 27 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.