London
EC1R 4AB
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 12 March 2018(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Sharon Elaine Whale |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Andrew Knott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hambalt Road Clapham Common London SW4 9EA |
Director Name | Mr Mark Montgomery Collier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Secretary Name | Mark Montgomery Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Palewell Park East Sheen London SW14 8JJ |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland 214 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QT |
Director Name | Mr Robert Graham Willott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Royal Oak High Street Blockley Moreton In Marsh Gloucestershire GL56 9RX Wales |
Director Name | Geoffrey Stickler |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 November 2001) |
Role | TV Producer |
Correspondence Address | 5 Elsworthy Court Elsworthy Road London NW3 3DU |
Secretary Name | Mrs Julie Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little London Farm Lower Twydall Lane Gillingham Kent ME7 2UX |
Director Name | Mr James Dominic Carroll |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2007) |
Role | Advertising Planner |
Country of Residence | England |
Correspondence Address | 49 Gerrard Road London N1 8AX |
Director Name | Joseph Alberto Da Silva |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2004) |
Role | Advertising |
Correspondence Address | 19 Maypole Crescent Hainault Ilford Essex IG6 2UJ |
Secretary Name | Susan Helen Brame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 12 Newnham Green Crowmarsh Gifford Wallingford Oxfordshire OX10 8EW |
Director Name | Florian Heiss |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2007) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Back Street Ashwell Hertfordshire SG7 5PG |
Director Name | John Owen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Landrock Road London N8 9HR |
Director Name | Mr Stephen Robert Illingworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Blue Ridges House Vann Lake Road Ockley Dorking Surrey RH5 5NS |
Secretary Name | Mr Stephen Richard Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beeches Road London SW17 7LZ |
Director Name | Claude Lessard |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 2009) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1350 Patenaude Sillery Quebec G1t 2j6 Canada |
Director Name | Jean Royer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2008) |
Role | Company Director |
Correspondence Address | 1259 Roland - Desmeules Saint-Foy Quebec G1x 4y3 Scotland |
Director Name | Mr Stephen Richard Morgan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beeches Road London SW17 7LZ |
Secretary Name | Kimberley Okell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada |
Director Name | Martin Faucher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 August 2008(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2013) |
Role | Executive And Cfo |
Country of Residence | Canada |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Gregor Angus |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 August 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2013) |
Role | Marketing Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Simon Richard Ellse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Sandra GiguÈRe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Paul David Hammersley |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2014) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 October 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Charles Goldman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Thomas Lynch |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Senior Managing Director, Mill Road Capital |
Country of Residence | United States |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Brett Marchand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | President And Ceo, Cossette |
Country of Residence | Canada |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Brett Simeon Marchand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | President And Ceo, Cossette |
Country of Residence | Canada |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Steve Rawlins |
---|---|
Status | Resigned |
Appointed | 16 October 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 2 Tabernacle Street London EC2A 4LU |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | thisisdare.com |
---|---|
Email address | [email protected] |
Telephone | 01925 120429 |
Telephone region | Warrington |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £0.1 | Edc Communications LTD 65.40% Ordinary A |
---|---|
670.9k at £0.1 | Edc Communications LTD 34.60% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,245,000 |
Gross Profit | £12,240,000 |
Net Worth | £103,000 |
Cash | £753,000 |
Current Liabilities | £8,294,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
29 March 2017 | Delivered 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 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 January 2010 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
8 September 2023 | Appointment of Ms Amina Folarin as a director on 5 September 2023 (2 pages) |
---|---|
19 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
6 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 November 2022 | Registration of charge 040035610009, created on 16 November 2022 (54 pages) |
17 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
17 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (58 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (65 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
10 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
11 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
4 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
23 September 2020 | Appointment of Ms Sharon Elaine Whale as a director on 23 September 2020 (2 pages) |
23 July 2020 | Satisfaction of charge 6 in full (1 page) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
14 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Simon David Weaver as a director on 19 September 2018 (1 page) |
12 June 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
7 June 2018 | Full accounts made up to 30 June 2017 (26 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
23 October 2017 | Satisfaction of charge 040035610007 in full (1 page) |
23 October 2017 | Satisfaction of charge 040035610007 in full (1 page) |
15 June 2017 | Full accounts made up to 30 June 2016 (28 pages) |
15 June 2017 | Full accounts made up to 30 June 2016 (28 pages) |
4 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 May 2017 | Registered 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 2017 | Registered 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 2017 | Registration of charge 040035610008, created on 29 March 2017 (23 pages) |
30 March 2017 | Registration of charge 040035610008, created on 29 March 2017 (23 pages) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 February 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 October 2015 | Registration of charge 040035610007, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 040035610007, created on 15 October 2015 (27 pages) |
3 October 2015 | Satisfaction of charge 5 in full (4 pages) |
3 October 2015 | Satisfaction of charge 5 in full (4 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Simon David Weaver as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
1 October 2015 | Registered 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 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Mark Montgomery Collier as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Steve Rawlins as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Thomas Lynch as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Simon Hedley Martin as a director on 30 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of John Bartle as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Brett Marchand as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Charles Goldman as a director on 30 September 2015 (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
9 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 August 2015 | Satisfaction of charge 2 in full (1 page) |
13 August 2015 | Satisfaction of charge 3 in full (1 page) |
13 August 2015 | Satisfaction of charge 2 in full (1 page) |
13 August 2015 | Satisfaction of charge 3 in full (1 page) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
7 July 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 20 June 2015
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul David Hammersley as a director on 2 November 2014 (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital on 28 May 2014
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Change of share class name or designation (2 pages) |
30 June 2014 | Statement of capital on 28 May 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
4 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Thomas Lynch on 16 October 2013 (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Brett Marchand on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mark Montgomery Collier on 16 October 2013 (2 pages) |
22 November 2013 | Appointment of Mr John Bartle as a director (2 pages) |
22 November 2013 | Director's details changed for Mark Montgomery Collier on 16 October 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Charles Goldman on 16 October 2013 (2 pages) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Termination of appointment of Steve Rawlins as a director (1 page) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Appointment of Mr Thomas Lynch as a director (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
18 November 2013 | Appointment of Mr Brett Marchand as a director (2 pages) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Appointment of Mr Charles Goodman as a director (2 pages) |
18 November 2013 | Appointment of Mr Steve Rawlins as a secretary (1 page) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
18 November 2013 | Termination of appointment of Sandra Giguère as a secretary (1 page) |
18 November 2013 | Termination of appointment of Martin Faucher as a director (1 page) |
18 November 2013 | Director's details changed for Mr Charles Goodman on 16 October 2013 (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
31 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
9 April 2013 | Appointment of Steve Rawlins as a director (2 pages) |
9 April 2013 | Appointment of Paul Hammersley as a director (2 pages) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
27 February 2013 | Termination of appointment of Gregor Angus as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
20 December 2012 | Termination of appointment of Simon Ellse as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 June 2012 | Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages) |
6 June 2012 | Director's details changed for Martin Faucher on 1 September 2011 (2 pages) |
6 June 2012 | Director's details changed for Martin Faucher on 1 September 2011 (2 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages) |
6 June 2012 | Director's details changed for Mr Gregor Angus on 1 September 2011 (2 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Director's details changed for Martin Faucher on 1 September 2011 (2 pages) |
10 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
10 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
10 May 2012 | Termination of appointment of Kimberley Okell as a secretary (1 page) |
10 May 2012 | Appointment of Sandra Giguère as a secretary (1 page) |
29 March 2012 | Termination of appointment of Stephen Morgan as a director (1 page) |
29 March 2012 | Termination of appointment of Stephen Morgan as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
29 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
18 March 2011 | Appointment of Simon Ellse as a director (2 pages) |
18 March 2011 | Appointment of Simon Ellse as a director (2 pages) |
16 March 2011 | Termination of appointment of John Bartle as a director (1 page) |
16 March 2011 | Termination of appointment of Robert Willott as a director (1 page) |
16 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
16 March 2011 | Termination of appointment of John Owen as a director (1 page) |
16 March 2011 | Termination of appointment of John Owen as a director (1 page) |
16 March 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
16 March 2011 | Termination of appointment of Robert Willott as a director (1 page) |
16 March 2011 | Termination of appointment of John Bartle as a director (1 page) |
14 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 13 Milborne Grove Chelsea London SW10 9SN United Kingdom on 25 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 1 Milborne Grove Chelsea London SW10 9SN United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 1 Milborne Grove Chelsea London SW10 9SN United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 13-14 Margaret Street London W1W 8RN on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 13-14 Margaret Street London W1W 8RN on 24 November 2010 (1 page) |
7 October 2010 | Section 519 (1 page) |
7 October 2010 | Section 519 (1 page) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (11 pages) |
9 June 2010 | Director's details changed for Mr Gregor Angus on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gregor Angus on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr John Bartle on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Owen on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr John Bartle on 30 May 2010 (2 pages) |
9 June 2010 | Director's details changed for John Owen on 30 May 2010 (2 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
27 May 2010 | Full accounts made up to 30 September 2009 (23 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 November 2009 | Appointment of Mr Gregor Angus as a director (1 page) |
10 November 2009 | Appointment of Mr Gregor Angus as a director (1 page) |
9 September 2009 | Appointment terminated director claude lessard (1 page) |
9 September 2009 | Appointment terminated director claude lessard (1 page) |
24 August 2009 | Director's change of particulars / martin faucher / 24/08/2009 (1 page) |
24 August 2009 | Director's change of particulars / martin faucher / 24/08/2009 (1 page) |
13 August 2009 | Return made up to 30/05/09; full list of members (10 pages) |
13 August 2009 | Return made up to 30/05/09; full list of members (10 pages) |
12 August 2009 | Director's change of particulars / mark collier / 01/06/2008 (1 page) |
12 August 2009 | Director's change of particulars / mark collier / 01/06/2008 (1 page) |
12 August 2009 | Director's change of particulars / john owen / 15/06/2008 (1 page) |
12 August 2009 | Director's change of particulars / john owen / 15/06/2008 (1 page) |
1 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
1 February 2009 | Full accounts made up to 30 September 2008 (23 pages) |
16 September 2008 | Director appointed martin faucher (2 pages) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
16 September 2008 | Appointment terminated director jean royer (1 page) |
16 September 2008 | Director appointed martin faucher (2 pages) |
13 August 2008 | Return made up to 30/05/08; full list of members (10 pages) |
13 August 2008 | Return made up to 30/05/08; full list of members (10 pages) |
12 August 2008 | Director's change of particulars / stephen morgan / 30/05/2008 (1 page) |
12 August 2008 | Director's change of particulars / stephen morgan / 30/05/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (22 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
31 July 2007 | Ad 03/07/07--------- £ si [email protected]=3058 £ ic 190839/193897 (2 pages) |
31 July 2007 | Ad 03/07/07--------- £ si [email protected]=3058 £ ic 190839/193897 (2 pages) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
28 July 2007 | Accounting reference date extended from 30/06/08 to 30/09/08 (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Ad 03/07/07--------- £ si [email protected]=13026 £ ic 177813/190839 (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Ad 03/07/07--------- £ si [email protected]=13026 £ ic 177813/190839 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (3 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (3 pages) |
3 July 2007 | Return made up to 30/05/07; full list of members
|
3 July 2007 | Return made up to 30/05/07; full list of members
|
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 8-10 great titchfield street london W1W 8BB (1 page) |
5 July 2006 | Return made up to 30/05/06; full list of members (11 pages) |
5 July 2006 | Return made up to 30/05/06; full list of members (11 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members
|
24 June 2005 | Ad 16/12/03--------- £ si [email protected] (2 pages) |
24 June 2005 | Ad 16/12/03--------- £ si [email protected] (2 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members
|
18 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 January 2005 | New director appointed (1 page) |
7 January 2005 | New director appointed (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 30/05/04; full list of members
|
29 June 2004 | Return made up to 30/05/04; full list of members
|
28 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Ad 16/12/03--------- £ si [email protected]=16957 £ ic 160855/177812 (2 pages) |
15 January 2004 | Resolutions
|
15 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
15 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
15 January 2004 | Ad 16/12/03--------- £ si [email protected]=16957 £ ic 160855/177812 (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 7 berners mews london W1T 3AN (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 7 berners mews london W1T 3AN (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: quadrant house 80-82 regent street london W1B 5RP (1 page) |
10 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
10 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members
|
16 June 2002 | Return made up to 30/05/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 30/05/01; full list of members
|
12 July 2001 | Return made up to 30/05/01; full list of members
|
7 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
7 June 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
3 May 2001 | Particulars of mortgage/charge (7 pages) |
3 May 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2000 | Ad 26/10/00--------- £ si [email protected]=29755 £ ic 131100/160855 (2 pages) |
8 November 2000 | Ad 26/10/00--------- £ si [email protected]=29755 £ ic 131100/160855 (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
5 October 2000 | Ad 26/09/00--------- £ si [email protected]=16100 £ ic 115000/131100 (2 pages) |
5 October 2000 | Ad 26/09/00--------- £ si [email protected]=16100 £ ic 115000/131100 (2 pages) |
4 October 2000 | Company name changed daredigital LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed daredigital LIMITED\certificate issued on 05/10/00 (2 pages) |
17 August 2000 | New director appointed (3 pages) |
17 August 2000 | New director appointed (3 pages) |
8 August 2000 | Ad 01/08/00--------- £ si [email protected]=114999 £ ic 1/115000 (2 pages) |
8 August 2000 | Ad 01/08/00--------- £ si [email protected]=114999 £ ic 1/115000 (2 pages) |
8 August 2000 | S-div 01/08/00 (1 page) |
8 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | S-div 01/08/00 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Nc inc already adjusted 01/08/00 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
16 June 2000 | Company name changed the engine room digital LIMITED\certificate issued on 19/06/00 (2 pages) |
16 June 2000 | Company name changed the engine room digital LIMITED\certificate issued on 19/06/00 (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (15 pages) |
30 May 2000 | Incorporation (15 pages) |