Digital Factory Ltd was registered on 17 February 1998, it's status at Companies House is "Active". There is one director listed as Wilson, Ian Robert for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Ian Robert | 01 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 February 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 01 March 2019 | |
CH01 - Change of particulars for director | 28 February 2019 | |
AA - Annual Accounts | 16 November 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 17 September 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AA - Annual Accounts | 24 August 2010 | |
AR01 - Annual Return | 19 February 2010 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 July 2009 | |
AA - Annual Accounts | 19 May 2009 | |
363a - Annual Return | 19 February 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 20 February 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
AA - Annual Accounts | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
288b - Notice of resignation of directors or secretaries | 03 April 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 26 May 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363a - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 11 June 2004 | |
363a - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 23 March 2003 | |
AA - Annual Accounts | 28 November 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 11 July 2001 | |
363s - Annual Return | 27 February 2001 | |
AA - Annual Accounts | 10 December 2000 | |
395 - Particulars of a mortgage or charge | 04 April 2000 | |
363s - Annual Return | 30 March 2000 | |
AA - Annual Accounts | 15 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1999 | |
363s - Annual Return | 07 April 1999 | |
287 - Change in situation or address of Registered Office | 30 March 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
288a - Notice of appointment of directors or secretaries | 23 February 1998 | |
287 - Change in situation or address of Registered Office | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
NEWINC - New incorporation documents | 17 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 March 2000 | Outstanding |
N/A |