About

Registered Number: 05547276
Date of Incorporation: 26/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW

 

Based in London, Digital Light Ltd was founded on 26 August 2005, it's status at Companies House is "Active". The current directors of the business are listed as Crisp, Philip, Moloney, Caroline Leila, Moloney, Daniel, Moloney, Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Philip 03 July 2014 - 1
MOLONEY, Caroline Leila 03 July 2014 - 1
MOLONEY, Daniel 26 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MOLONEY, Caroline 26 August 2005 03 July 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 28 May 2020
MR04 - N/A 20 December 2019
MR01 - N/A 20 December 2019
RESOLUTIONS - N/A 02 December 2019
MR01 - N/A 05 September 2019
CS01 - N/A 28 August 2019
MR01 - N/A 28 August 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 04 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 15 May 2015
AR01 - Annual Return 03 December 2014
SH08 - Notice of name or other designation of class of shares 30 September 2014
RESOLUTIONS - N/A 15 July 2014
RESOLUTIONS - N/A 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2014
SH08 - Notice of name or other designation of class of shares 15 July 2014
SH01 - Return of Allotment of shares 15 July 2014
AA - Annual Accounts 07 March 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AR01 - Annual Return 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 28 August 2019 Outstanding

N/A

A registered charge 28 August 2019 Outstanding

N/A

Mortgage deed 05 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.