About

Registered Number: 09846650
Date of Incorporation: 28/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: Cardiff Medicentre, Heath Park, Cardiff, CF14 4UJ

 

Established in 2015, Diurnal Group Plc are based in Cardiff, it has a status of "Active". This company has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNGAY, Richard Edward 18 January 2017 - 1
GODDARD, John Geoffrey 01 December 2015 - 1
RAYMOND, Alan Michael, Dr 01 December 2015 - 1
ROSS, Richard, Professor 01 December 2015 - 1
WHITAKER, Martin James, Dr 01 December 2015 - 1
WILLIAMS, Dr Samuel Cameron 01 December 2015 - 1
ALLEN, Peter 01 December 2015 30 June 2020 1
ARDILL, Ian Leslie 28 October 2015 13 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BUNGAY, Richard Edward 13 January 2017 - 1
ARDILL, Ian 01 December 2015 13 January 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 September 2020
SH01 - Return of Allotment of shares 15 July 2020
SH01 - Return of Allotment of shares 27 April 2020
SH01 - Return of Allotment of shares 27 March 2020
SH01 - Return of Allotment of shares 17 January 2020
SH01 - Return of Allotment of shares 02 December 2019
RESOLUTIONS - N/A 30 November 2019
SH01 - Return of Allotment of shares 26 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 29 October 2019
SH01 - Return of Allotment of shares 18 October 2019
SH01 - Return of Allotment of shares 08 July 2019
RESOLUTIONS - N/A 01 July 2019
SH01 - Return of Allotment of shares 27 June 2019
SH01 - Return of Allotment of shares 27 June 2019
RESOLUTIONS - N/A 26 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 24 October 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
RESOLUTIONS - N/A 26 April 2018
SH01 - Return of Allotment of shares 05 April 2018
SH01 - Return of Allotment of shares 05 January 2018
RESOLUTIONS - N/A 29 November 2017
SH01 - Return of Allotment of shares 10 November 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 23 October 2017
SH01 - Return of Allotment of shares 21 September 2017
PSC02 - N/A 01 August 2017
SH01 - Return of Allotment of shares 12 April 2017
AP01 - Appointment of director 25 January 2017
RESOLUTIONS - N/A 17 January 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 03 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2016
AD01 - Change of registered office address 25 February 2016
AA01 - Change of accounting reference date 23 February 2016
AD01 - Change of registered office address 23 February 2016
RESOLUTIONS - N/A 04 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 February 2016
SH08 - Notice of name or other designation of class of shares 04 February 2016
SH07 - Notice of cancellation of shares held by or for a public company 04 February 2016
SH01 - Return of Allotment of shares 04 February 2016
SH01 - Return of Allotment of shares 04 February 2016
TM01 - Termination of appointment of director 29 January 2016
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
RESOLUTIONS - N/A 09 December 2015
RESOLUTIONS - N/A 07 December 2015
RESOLUTIONS - N/A 07 December 2015
SH01 - Return of Allotment of shares 07 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP02 - Appointment of corporate director 07 December 2015
AP03 - Appointment of secretary 07 December 2015
AD01 - Change of registered office address 07 December 2015
RESOLUTIONS - N/A 04 December 2015
CERTNM - Change of name certificate 04 December 2015
MAR - Memorandum and Articles - used in re-registration 04 December 2015
BS - Balance sheet 04 December 2015
AUDR - Auditor's report 04 December 2015
AUDS - Auditor's statement 04 December 2015
RR01 - Application by a private company for re-registration as a public company 04 December 2015
CONNOT - N/A 04 December 2015
RESOLUTIONS - N/A 02 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 December 2015
SH19 - Statement of capital 02 December 2015
CAP-SS - N/A 02 December 2015
AD01 - Change of registered office address 02 December 2015
NEWINC - New incorporation documents 28 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.