About

Registered Number: 05594812
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, The Village, Guards Avenue, Caterham On The Hill, Surrey, CR3 5XL

 

Established in 2005, Digital Mash Ltd are based in Caterham On The Hill, it's status in the Companies House registry is set to "Active". The companies directors are listed as Reynolds, Tracey Jayne, Longford, Jamie Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGFORD, Jamie Stephen 17 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Tracey Jayne 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 11 August 2015
CH01 - Change of particulars for director 13 March 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 05 August 2013
SH08 - Notice of name or other designation of class of shares 08 March 2013
SH01 - Return of Allotment of shares 08 March 2013
CH01 - Change of particulars for director 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 September 2009
CERTNM - Change of name certificate 24 March 2009
CERTNM - Change of name certificate 21 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.