About

Registered Number: 03628396
Date of Incorporation: 08/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 55 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

 

Digital Heaven Ltd was founded on 08 September 1998. The companies directors are Baker, Martin John, Brown, Nial Matthew, Baker, John Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Martin John 08 September 1998 - 1
BAKER, John Robert 05 July 1999 13 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Nial Matthew 08 September 1998 20 July 1999 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 06 January 2020
PSC07 - N/A 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 16 October 2010
CH01 - Change of particulars for director 16 October 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 09 November 2005
363a - Annual Return 13 September 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 October 2000
395 - Particulars of a mortgage or charge 19 February 2000
287 - Change in situation or address of Registered Office 02 December 1999
363b - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 18 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.