Epsom
KT17 4RH
Secretary Name | Moira Starks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilpatrick Whiting Bay Isle Of Arran JA27 8RH |
Secretary Name | Miss Anna Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 May 2013) |
Role | Producer |
Correspondence Address | 3rd Floor (Odi) 65 Clifton Street London EC2A 4JE |
Website | dgen.net |
---|
Registered Address | 2a The Quadrant Epsom KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £0.01 | Gavin Starks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,408 |
Cash | £2,976 |
Current Liabilities | £1,557 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
14 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
29 June 2016 | Registered office address changed from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to PO Box 51 Warspgrove Lane Oxford Oxfordshire OX44 7YG on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to PO Box 51 Warspgrove Lane Oxford Oxfordshire OX44 7YG on 29 June 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
5 June 2015 | Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from C/O Richard Riley and Assoicates Ltd 7 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 5 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 5 June 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Registered office address changed from 3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 3Rd Floor (Odi) 65 Clifton Street London EC2A 4JE United Kingdom on 26 March 2014 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Termination of appointment of Anna Clayton as a secretary (1 page) |
17 May 2013 | Termination of appointment of Anna Clayton as a secretary (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 4BJ England on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from C/O Gavin Starks 4Th Floor 70-74 City Road London London EC1Y 4BJ England on 23 October 2012 (1 page) |
18 October 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
18 October 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
31 March 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
9 July 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 June 2010 | Registered office address changed from 16 Wapping High Street Hans, Hermitage Community Moorings London E1W 1NG United Kingdom on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 16 Wapping High Street Hans, Hermitage Community Moorings London E1W 1NG United Kingdom on 15 June 2010 (1 page) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Gavin Starks on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page) |
29 March 2010 | Secretary's details changed for Miss Anna Clayton on 1 October 2009 (1 page) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
8 July 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 1B london wharf wharf place london E2 9BD (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 1B london wharf wharf place london E2 9BD (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 February 2009 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
8 February 2009 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
9 October 2008 | S-div (1 page) |
9 October 2008 | S-div (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
15 April 2008 | Appointment terminated secretary moira starks (1 page) |
15 April 2008 | Appointment terminated secretary moira starks (1 page) |
15 April 2008 | Secretary appointed miss anna clayton (1 page) |
15 April 2008 | Secretary appointed miss anna clayton (1 page) |
31 March 2008 | Secretary's change of particulars / moira starks / 29/03/2008 (1 page) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / gavin starks / 01/01/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / moira starks / 29/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / gavin starks / 01/01/2008 (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 57C ravenscroft street london E2 7QG (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 57C ravenscroft street london E2 7QG (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: flat 14 26 ensign street london E1 8JA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: flat 14 26 ensign street london E1 8JA (1 page) |
16 February 2006 | Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
9 April 2005 | Return made up to 01/03/05; full list of members
|
9 April 2005 | Return made up to 01/03/05; full list of members
|
17 May 2004 | Company name changed dgen encapsulated LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed dgen encapsulated LIMITED\certificate issued on 17/05/04 (2 pages) |
1 March 2004 | Incorporation (6 pages) |
1 March 2004 | Incorporation (6 pages) |