About

Registered Number: 04671920
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor Imperial House, 8 Kean Street, London, WC2B 4AS,

 

H.R. Digital Ltd was registered on 20 February 2003, it's status in the Companies House registry is set to "Active". The company has one director listed as Rice, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICE, Simon 20 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 February 2019
AD01 - Change of registered office address 18 January 2019
CH04 - Change of particulars for corporate secretary 05 October 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 23 February 2012
CH04 - Change of particulars for corporate secretary 22 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 03 March 2010
CH01 - Change of particulars for director 22 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
CH04 - Change of particulars for corporate secretary 19 February 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 01 September 2007
363s - Annual Return 01 September 2007
GAZ1 - First notification of strike-off action in London Gazette 14 August 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 22 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 December 2004
363s - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
CERTNM - Change of name certificate 12 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.