The Digital House (UK) Ltd was founded on 16 January 2009 and has its registered office in West Malling, Kent, it has a status of "Dissolved". There are 3 directors listed for this company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWCOCK, Jim | 16 January 2009 | 18 January 2017 | 1 |
MOSS, James | 16 November 2013 | 18 January 2017 | 1 |
PEMBERTON, Timothy Oliver | 01 July 2011 | 16 November 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 July 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
DS01 - Striking off application by a company | 06 April 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
TM01 - Termination of appointment of director | 19 January 2017 | |
AA - Annual Accounts | 10 October 2016 | |
AR01 - Annual Return | 09 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
TM01 - Termination of appointment of director | 09 March 2016 | |
AA - Annual Accounts | 15 October 2015 | |
RESOLUTIONS - N/A | 18 March 2015 | |
AR01 - Annual Return | 19 February 2015 | |
MR01 - N/A | 19 February 2015 | |
SH01 - Return of Allotment of shares | 12 February 2015 | |
SH01 - Return of Allotment of shares | 11 February 2015 | |
AA - Annual Accounts | 27 October 2014 | |
SH01 - Return of Allotment of shares | 31 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
SH01 - Return of Allotment of shares | 09 January 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 January 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
AP01 - Appointment of director | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AD01 - Change of registered office address | 14 May 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AP01 - Appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
AP01 - Appointment of director | 02 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AD01 - Change of registered office address | 07 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
NEWINC - New incorporation documents | 16 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2015 | Outstanding |
N/A |