London
N1 9JY
Secretary Name | Joseph Augustine Wilcox |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Director Name | Mr Paul Anthony Orrock |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Director Name | Mr Nicholas Galba Mongston |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Pentonville Road London N1 9JY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.digitalcraftsmen.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5195292 |
Telephone region | Unknown |
Registered Address | Suite 102 254 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Simon Wilcox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,963 |
Cash | £268,907 |
Current Liabilities | £308,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
5 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Nicholas Galba Mongston as a director on 30 June 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
25 February 2019 | Resolutions
|
22 February 2019 | Sub-division of shares on 11 May 2018 (6 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Appointment of Mr Nicholas Galba Mongston as a director on 1 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 May 2017 | Appointment of Mr Paul Anthony Orrock as a director on 1 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Paul Anthony Orrock as a director on 1 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas Galba Mongston as a director on 1 April 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Secretary's details changed for Joseph Augustine Wilcox on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Secretary's details changed for Joseph Augustine Wilcox on 25 April 2016 (1 page) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Simon Wilcox on 19 December 2014 (2 pages) |
22 May 2015 | Director's details changed for Simon Wilcox on 19 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA United Kingdom on 18 February 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 139 Silverdale London SE26 4SQ United Kingdom on 8 February 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Simon Wilcox on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Simon Wilcox on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Simon Wilcox on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from suite 10 warren court euston road london NW1 3AA (1 page) |
7 July 2009 | Location of debenture register (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Director's change of particulars / simon wilcox / 25/05/2007 (1 page) |
25 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 July 2008 | Director's change of particulars / simon wilcox / 25/05/2007 (1 page) |
25 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 21 wilson street london EC2M 2TD (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 21 wilson street london EC2M 2TD (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 24/04/05; full list of members
|
13 June 2005 | Return made up to 24/04/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 2B portland road kingston upon thames surrey KT1 2SG (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 2B portland road kingston upon thames surrey KT1 2SG (1 page) |
15 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
30 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 October 2003 | Return made up to 24/04/03; full list of members
|
13 October 2003 | Return made up to 24/04/03; full list of members
|
10 July 2002 | Registered office changed on 10/07/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
10 July 2002 | New director appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (6 pages) |
24 April 2002 | Incorporation (6 pages) |