About

Registered Number: 03695577
Date of Incorporation: 15/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 100 Church Street, Brighton, BN1 1UJ,

 

Downsview Computers Ltd was founded on 15 January 1999 and are based in Brighton, it has a status of "Active". We do not know the number of employees at the business. Downsview Computers Ltd has 2 directors listed as Willoughby, David George, Willoughby, Ella Marion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOUGHBY, David George 03 February 1999 - 1
WILLOUGHBY, Ella Marion 25 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 27 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 05 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 16 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 26 January 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 31 January 2000
CERTNM - Change of name certificate 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
225 - Change of Accounting Reference Date 26 February 1999
RESOLUTIONS - N/A 21 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.