About

Registered Number: 06950800
Date of Incorporation: 02/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Based in London, Digital Search Group Ltd was established in 2009, it's status at Companies House is "Active". This business is registered for VAT in the UK. The current directors of this business are listed as Porter, Laurence Geoffrey James, Ryan, Joe, Cmt Solutions Ltd at Companies House. The business currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Laurence Geoffrey James 22 January 2017 - 1
RYAN, Joe 25 December 2014 - 1
CMT SOLUTIONS LTD 31 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AP02 - Appointment of corporate director 31 May 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 August 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 06 July 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 03 May 2016
CERTNM - Change of name certificate 04 March 2016
AD01 - Change of registered office address 03 March 2016
AR01 - Annual Return 13 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2015
AA - Annual Accounts 07 May 2015
AP01 - Appointment of director 26 December 2014
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 16 May 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 31 May 2013
AA01 - Change of accounting reference date 12 March 2013
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 27 April 2012
SH01 - Return of Allotment of shares 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
SH01 - Return of Allotment of shares 17 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 25 March 2011
CERTNM - Change of name certificate 22 September 2010
CONNOT - N/A 22 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2009
NEWINC - New incorporation documents 02 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.