Company NameDigital Chapter Limited
DirectorJulian Presant Collins
Company StatusActive
Company Number01566692
CategoryPrivate Limited Company
Incorporation Date8 June 1981(42 years, 11 months ago)
Previous NamePresant Collins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJulian Presant Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(22 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Secretary NameJanet Presant Collins
NationalityBritish
StatusCurrent
Appointed26 January 2004(22 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleBook Keeper
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Derek Walter Presant Collins
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years (resigned 26 January 2004)
RoleManagement Consultant
Correspondence Address59 Charlock Way
Guildford
Surrey
GU1 1XY
Director NameMrs Patricia Edith Presant Collins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years (resigned 26 January 2004)
RoleCompany Director
Correspondence Address59 Charlock Way
Guildford
Surrey
GU1 1XY
Secretary NameMr Derek Walter Presant Collins
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration13 years (resigned 26 January 2004)
RoleCompany Director
Correspondence Address59 Charlock Way
Guildford
Surrey
GU1 1XY

Contact

Websitedigitalchapter.co.uk
Telephone01908 516191
Telephone regionMilton Keynes

Location

Registered AddressC/O Jamieson Stone 2nd Floor Windsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Julian Paul Presant Collins
100.00%
Ordinary

Financials

Year2014
Net Worth£5,372
Cash£4,439
Current Liabilities£16,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
22 June 2018Director's details changed for Julian Presant Collins on 16 May 2018 (2 pages)
22 June 2018Change of details for Mr Julian Paul Presant-Collins as a person with significant control on 16 May 2018 (2 pages)
13 June 2018Secretary's details changed for Janet Presant Collins on 11 June 2018 (1 page)
13 June 2018Director's details changed for Julian Presant Collins on 11 June 2018 (2 pages)
12 June 2018Change of details for Mr Julian Paul Presant-Collins as a person with significant control on 11 June 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 30 September 2014
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 30 September 2012 (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2010Company name changed presant collins LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
27 October 2010Company name changed presant collins LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
18 October 2010Director's details changed for Julian Presant Collins on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Julian Presant Collins on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Julian Presant Collins on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o jamieson stone 26 eastcastle street london W1W 8DQ (1 page)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Return made up to 30/09/08; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2006Return made up to 30/09/06; full list of members (2 pages)
5 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
24 October 2005Return made up to 30/09/05; full list of members (2 pages)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Registered office changed on 02/12/04 from: c/o jamieson stone 6-10 great portland street london W1W 8QL (1 page)
2 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 2004Registered office changed on 02/12/04 from: c/o jamieson stone 6-10 great portland street london W1W 8QL (1 page)
2 December 2004Return made up to 30/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2004Location of register of members (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Registered office changed on 03/02/04 from: 59 charlock way guildford surrey GU1 1XY (1 page)
3 February 2004Director resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004Secretary resigned;director resigned (1 page)
3 February 2004Location of register of members (1 page)
3 February 2004Registered office changed on 03/02/04 from: 59 charlock way guildford surrey GU1 1XY (1 page)
3 February 2004Secretary resigned;director resigned (1 page)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Return made up to 30/09/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
1 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 November 2002Return made up to 30/09/02; full list of members (7 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Return made up to 29/12/96; no change of members (4 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)