Company NameDare Digital Limited
DirectorsSimon Hedley Martin and Sharon Elaine Whale
Company StatusActive
Company Number04003561
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Previous NamesThe Engine Room Digital Limited and Daredigital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Hedley Martin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Secretary NameKara Iselin
StatusCurrent
Appointed12 March 2018(17 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameMs Sharon Elaine Whale
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameAndrew Knott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Hambalt Road
Clapham Common
London
SW4 9EA
Director NameMr Mark Montgomery Collier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Secretary NameMark Montgomery Collier
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Palewell Park
East Sheen
London
SW14 8JJ
Director NameMr John Bartle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland 214 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QT
Director NameMr Robert Graham Willott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Royal Oak High Street
Blockley
Moreton In Marsh
Gloucestershire
GL56 9RX
Wales
Director NameGeoffrey Stickler
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 November 2001)
RoleTV Producer
Correspondence Address5 Elsworthy Court
Elsworthy Road
London
NW3 3DU
Secretary NameMrs Julie Davis
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle London Farm
Lower Twydall Lane
Gillingham
Kent
ME7 2UX
Director NameMr James Dominic Carroll
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2007)
RoleAdvertising Planner
Country of ResidenceEngland
Correspondence Address49 Gerrard Road
London
N1 8AX
Director NameJoseph Alberto Da Silva
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed13 May 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2004)
RoleAdvertising
Correspondence Address19 Maypole Crescent
Hainault
Ilford
Essex
IG6 2UJ
Secretary NameSusan Helen Brame
NationalityBritish
StatusResigned
Appointed13 May 2003(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address12 Newnham Green
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EW
Director NameFlorian Heiss
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2007)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Back Street
Ashwell
Hertfordshire
SG7 5PG
Director NameJohn Owen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Landrock Road
London
N8 9HR
Director NameMr Stephen Robert Illingworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlue Ridges House
Vann Lake Road Ockley
Dorking
Surrey
RH5 5NS
Secretary NameMr Stephen Richard Morgan
NationalityBritish
StatusResigned
Appointed12 October 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Beeches Road
London
SW17 7LZ
Director NameClaude Lessard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1350 Patenaude
Sillery
Quebec
G1t 2j6
Canada
Director NameJean Royer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed03 July 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 2008)
RoleCompany Director
Correspondence Address1259 Roland - Desmeules
Saint-Foy
Quebec
G1x 4y3
Scotland
Director NameMr Stephen Richard Morgan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Beeches Road
London
SW17 7LZ
Secretary NameKimberley Okell
NationalityCanadian
StatusResigned
Appointed03 July 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10015 De La Fariniere
Quebec
Quebec G2k 1l6
Canada
Director NameMartin Faucher
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed25 August 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2013)
RoleExecutive And Cfo
Country of ResidenceCanada
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Gregor Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed27 August 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2013)
RoleMarketing Services Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Simon Richard Ellse
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameSandra GiguÈRe
StatusResigned
Appointed30 April 2012(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2013)
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Paul David Hammersley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2014)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Steven Clive Rawlins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 October 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Charles Goldman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleManaging Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Thomas Lynch
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleSenior Managing Director, Mill Road Capital
Country of ResidenceUnited States
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Brett Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RolePresident And Ceo, Cossette
Country of ResidenceCanada
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Brett Simeon Marchand
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RolePresident And Ceo, Cossette
Country of ResidenceCanada
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Steve Rawlins
StatusResigned
Appointed16 October 2013(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address2 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon David Weaver
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address151 Rosebery Avenue
London
EC1R 4AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethisisdare.com
Email address[email protected]
Telephone01925 120429
Telephone regionWarrington

Location

Registered Address151 Rosebery Avenue
London
EC1R 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £0.1Edc Communications LTD
65.40%
Ordinary A
670.9k at £0.1Edc Communications LTD
34.60%
Ordinary B

Financials

Year2014
Turnover£17,245,000
Gross Profit£12,240,000
Net Worth£103,000
Cash£753,000
Current Liabilities£8,294,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 November 2022Delivered on: 17 November 2022
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 January 2010Delivered on: 19 January 2010
Persons entitled: Verve Investments Limited

Classification: Cash deposit deed
Secured details: £8,518.75 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit balance and deposit account see image for full details.
Outstanding
23 November 2009Delivered on: 8 December 2009
Satisfied on: 3 October 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re dare digital limited business premium account ac/no 13770710.
Fully Satisfied
24 October 2007Delivered on: 26 October 2007
Satisfied on: 13 August 2015
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum.
Fully Satisfied
19 September 2001Delivered on: 27 September 2001
Satisfied on: 13 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2001Delivered on: 3 May 2001
Satisfied on: 20 June 2007
Persons entitled: The Moving Picture Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £31,960 an interest bearing account the amount from time to time standing to the credit of the deposit account all interest credited to the deposit account from time to time.
Fully Satisfied

Filing History

8 September 2023Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages)
19 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
6 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 November 2022Registration of charge 040035610009, created on 16 November 2022 (54 pages)
17 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages)
4 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
23 September 2020Appointment of Ms Sharon Elaine Whale as a director on 23 September 2020 (2 pages)
23 July 2020Satisfaction of charge 6 in full (1 page)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
24 February 2020Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page)
12 June 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
7 June 2018Full accounts made up to 30 June 2017 (26 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 April 2018Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages)
23 October 2017Satisfaction of charge 040035610007 in full (1 page)
23 October 2017Satisfaction of charge 040035610007 in full (1 page)
15 June 2017Full accounts made up to 30 June 2016 (28 pages)
15 June 2017Full accounts made up to 30 June 2016 (28 pages)
4 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
20 May 2017Registered office address changed from PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page)
20 May 2017Registered office address changed from PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB United Kingdom to 151 Rosebery Avenue London EC1R 4AB on 20 May 2017 (1 page)
30 March 2017Registration of charge 040035610008, created on 29 March 2017 (23 pages)
30 March 2017Registration of charge 040035610008, created on 29 March 2017 (23 pages)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 2 Tabernacle Street London EC2A 4LU England to PO Box EC1R 4AB 151 151 Rosebery Avenue London EC1R 4AB on 11 October 2016 (1 page)
20 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 193,898.7
(6 pages)
20 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 193,898.7
(6 pages)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 October 2015Registration of charge 040035610007, created on 15 October 2015 (27 pages)
29 October 2015Registration of charge 040035610007, created on 15 October 2015 (27 pages)
3 October 2015Satisfaction of charge 5 in full (4 pages)
3 October 2015Satisfaction of charge 5 in full (4 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 2 Tabernacle Street London EC2A 4LU on 1 October 2015 (1 page)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of John Bartle as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
9 September 2015Full accounts made up to 31 December 2014 (23 pages)
9 September 2015Full accounts made up to 31 December 2014 (23 pages)
13 August 2015Satisfaction of charge 2 in full (1 page)
13 August 2015Satisfaction of charge 3 in full (1 page)
13 August 2015Satisfaction of charge 2 in full (1 page)
13 August 2015Satisfaction of charge 3 in full (1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 193,898.90
(4 pages)
7 July 2015Statement of capital following an allotment of shares on 20 June 2015
  • GBP 193,898.90
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 193,898.7
(6 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 193,898.7
(6 pages)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
10 December 2014Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 June 2014Statement of capital on 28 May 2014
  • GBP 193,898.70
(7 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Change of share class name or designation (2 pages)
30 June 2014Statement of capital on 28 May 2014
  • GBP 193,898.70
(7 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 June 2014Particulars of variation of rights attached to shares (2 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 193,898.7
(8 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 193,898.7
(8 pages)
4 June 2014Full accounts made up to 31 December 2013 (22 pages)
4 June 2014Full accounts made up to 31 December 2013 (22 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mark Montgomery Collier on 16 October 2013 (2 pages)
22 November 2013Appointment of Mr John Bartle as a director (2 pages)
22 November 2013Director's details changed for Mark Montgomery Collier on 16 October 2013 (2 pages)
22 November 2013Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Termination of appointment of Steve Rawlins as a director (1 page)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Appointment of Mr Thomas Lynch as a director (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Appointment of Mr Brett Marchand as a director (2 pages)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Appointment of Mr Charles Goodman as a director (2 pages)
18 November 2013Appointment of Mr Steve Rawlins as a secretary (1 page)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
18 November 2013Termination of appointment of Sandra Giguère as a secretary (1 page)
18 November 2013Termination of appointment of Martin Faucher as a director (1 page)
18 November 2013Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
9 April 2013Appointment of Steve Rawlins as a director (2 pages)
9 April 2013Appointment of Paul Hammersley as a director (2 pages)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
27 February 2013Termination of appointment of Gregor Angus as a director (1 page)
20 December 2012Termination of appointment of Simon Ellse as a director (1 page)
20 December 2012Termination of appointment of Simon Ellse as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 June 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
6 June 2012Director's details changed for Martin Faucher on 1 September 2011 (2 pages)
6 June 2012Director's details changed for Martin Faucher on 1 September 2011 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
6 June 2012Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
6 June 2012Director's details changed for Martin Faucher on 1 September 2011 (2 pages)
10 May 2012Appointment of Sandra Giguère as a secretary (1 page)
10 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
10 May 2012Termination of appointment of Kimberley Okell as a secretary (1 page)
10 May 2012Appointment of Sandra Giguère as a secretary (1 page)
29 March 2012Termination of appointment of Stephen Morgan as a director (1 page)
29 March 2012Termination of appointment of Stephen Morgan as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
4 October 2011Full accounts made up to 31 December 2010 (19 pages)
29 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
18 March 2011Appointment of Simon Ellse as a director (2 pages)
18 March 2011Appointment of Simon Ellse as a director (2 pages)
16 March 2011Termination of appointment of John Bartle as a director (1 page)
16 March 2011Termination of appointment of Robert Willott as a director (1 page)
16 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
16 March 2011Termination of appointment of John Owen as a director (1 page)
16 March 2011Termination of appointment of John Owen as a director (1 page)
16 March 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
16 March 2011Termination of appointment of Robert Willott as a director (1 page)
16 March 2011Termination of appointment of John Bartle as a director (1 page)
14 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 194,569.57
(7 pages)
14 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 194,569.57
(7 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 January 2011Statement of company's objects (2 pages)
14 January 2011Statement of company's objects (2 pages)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page)
24 November 2010Registered office address changed from 1 Milborne Grove Chelsea London SW10 9SN United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 1 Milborne Grove Chelsea London SW10 9SN United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 13-14 Margaret Street London W1W 8RN on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 13-14 Margaret Street London W1W 8RN on 24 November 2010 (1 page)
7 October 2010Section 519 (1 page)
7 October 2010Section 519 (1 page)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
10 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (11 pages)
9 June 2010Director's details changed for Mr Gregor Angus on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Gregor Angus on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Mr John Bartle on 30 May 2010 (2 pages)
9 June 2010Director's details changed for John Owen on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Mr John Bartle on 30 May 2010 (2 pages)
9 June 2010Director's details changed for John Owen on 30 May 2010 (2 pages)
27 May 2010Full accounts made up to 30 September 2009 (23 pages)
27 May 2010Full accounts made up to 30 September 2009 (23 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 November 2009Appointment of Mr Gregor Angus as a director (1 page)
10 November 2009Appointment of Mr Gregor Angus as a director (1 page)
9 September 2009Appointment terminated director claude lessard (1 page)
9 September 2009Appointment terminated director claude lessard (1 page)
24 August 2009Director's change of particulars / martin faucher / 24/08/2009 (1 page)
24 August 2009Director's change of particulars / martin faucher / 24/08/2009 (1 page)
13 August 2009Return made up to 30/05/09; full list of members (10 pages)
13 August 2009Return made up to 30/05/09; full list of members (10 pages)
12 August 2009Director's change of particulars / mark collier / 01/06/2008 (1 page)
12 August 2009Director's change of particulars / mark collier / 01/06/2008 (1 page)
12 August 2009Director's change of particulars / john owen / 15/06/2008 (1 page)
12 August 2009Director's change of particulars / john owen / 15/06/2008 (1 page)
1 February 2009Full accounts made up to 30 September 2008 (23 pages)
1 February 2009Full accounts made up to 30 September 2008 (23 pages)
16 September 2008Director appointed martin faucher (2 pages)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Appointment terminated director jean royer (1 page)
16 September 2008Director appointed martin faucher (2 pages)
13 August 2008Return made up to 30/05/08; full list of members (10 pages)
13 August 2008Return made up to 30/05/08; full list of members (10 pages)
12 August 2008Director's change of particulars / stephen morgan / 30/05/2008 (1 page)
12 August 2008Director's change of particulars / stephen morgan / 30/05/2008 (1 page)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
1 May 2008Full accounts made up to 30 June 2007 (22 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
31 July 2007Ad 03/07/07--------- £ si [email protected]=3058 £ ic 190839/193897 (2 pages)
31 July 2007Ad 03/07/07--------- £ si [email protected]=3058 £ ic 190839/193897 (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
28 July 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 July 2007Ad 03/07/07--------- £ si [email protected]=13026 £ ic 177813/190839 (2 pages)
20 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 July 2007Ad 03/07/07--------- £ si [email protected]=13026 £ ic 177813/190839 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (3 pages)
3 July 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2007Return made up to 30/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (1 page)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
24 October 2006Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page)
24 October 2006Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page)
5 July 2006Return made up to 30/05/06; full list of members (11 pages)
5 July 2006Return made up to 30/05/06; full list of members (11 pages)
27 January 2006Full accounts made up to 30 June 2005 (13 pages)
27 January 2006Full accounts made up to 30 June 2005 (13 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 2005Ad 16/12/03--------- £ si [email protected] (2 pages)
24 June 2005Ad 16/12/03--------- £ si [email protected] (2 pages)
24 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 March 2005Full accounts made up to 30 June 2004 (13 pages)
18 March 2005Full accounts made up to 30 June 2004 (13 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2004Full accounts made up to 30 June 2003 (13 pages)
28 January 2004Full accounts made up to 30 June 2003 (13 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2004Ad 16/12/03--------- £ si [email protected]=16957 £ ic 160855/177812 (2 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2004Nc inc already adjusted 16/12/03 (1 page)
15 January 2004Nc inc already adjusted 16/12/03 (1 page)
15 January 2004Ad 16/12/03--------- £ si [email protected]=16957 £ ic 160855/177812 (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 7 berners mews london W1T 3AN (1 page)
14 January 2004Registered office changed on 14/01/04 from: 7 berners mews london W1T 3AN (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
30 June 2003Return made up to 30/05/03; full list of members (9 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Return made up to 30/05/03; full list of members (9 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
14 May 2003Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page)
10 March 2003Full accounts made up to 30 June 2002 (12 pages)
10 March 2003Full accounts made up to 30 June 2002 (12 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
16 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
7 June 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
3 May 2001Particulars of mortgage/charge (7 pages)
3 May 2001Particulars of mortgage/charge (7 pages)
8 November 2000Ad 26/10/00--------- £ si [email protected]=29755 £ ic 131100/160855 (2 pages)
8 November 2000Ad 26/10/00--------- £ si [email protected]=29755 £ ic 131100/160855 (2 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
5 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=16100 £ ic 115000/131100 (2 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=16100 £ ic 115000/131100 (2 pages)
4 October 2000Company name changed daredigital LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed daredigital LIMITED\certificate issued on 05/10/00 (2 pages)
17 August 2000New director appointed (3 pages)
17 August 2000New director appointed (3 pages)
8 August 2000Ad 01/08/00--------- £ si [email protected]=114999 £ ic 1/115000 (2 pages)
8 August 2000Ad 01/08/00--------- £ si [email protected]=114999 £ ic 1/115000 (2 pages)
8 August 2000S-div 01/08/00 (1 page)
8 August 2000Nc inc already adjusted 01/08/00 (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000S-div 01/08/00 (1 page)
8 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 August 2000Nc inc already adjusted 01/08/00 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New director appointed (2 pages)
16 June 2000Company name changed the engine room digital LIMITED\certificate issued on 19/06/00 (2 pages)
16 June 2000Company name changed the engine room digital LIMITED\certificate issued on 19/06/00 (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000Director resigned (1 page)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)