Company NameDigital Theatre.com Limited
Company StatusActive
Company Number06570330
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Previous NameDigitaltheatre.Tv Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frank Richard Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Neelay Patel
Date of BirthMay 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed22 July 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMr Matthew Tyne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameCaroline Ruth Hewertson
StatusCurrent
Appointed03 August 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameMichael Agnew
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2010)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Duckings Cottages
Station Road
Withyham
East Sussex
TN7 4BS
Director NameMr Robert Christian Delamere
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration10 years, 12 months (resigned 22 July 2019)
RoleCoo & Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Director NameMr Thomas Labrum Shaw
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2015)
RoleProduction & Development Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Alan Michael Lawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2009)
RoleWriter
Country of ResidenceEngland
Correspondence Address15 Lily Court Lily Drive
Stoke On Trent
Staffordshire
ST6 8GQ
Director NameMr Timothy Peter Dumenil
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Heythorp Street
London
SW18 5BX
Director NameMr Fearghal Christopher Kelly
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2010)
RoleConsultant
Correspondence AddressTrees Main Road
West Lulworth
Wareham
Dorset
BH20 5RW
Secretary NameMr Timothy Peter Dumenil
NationalityBritish
StatusResigned
Appointed25 July 2008(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFrant Hill Lodge 19 Frant Road
Tunbridge Wells
Kent
TN2 5JT
Director NameMr Philip Duncan Wright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameKieran Charles Poynter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2012)
RoleCompany Director
Correspondence Address15 Monpelier Mews
London
SW7 1HB
Director NameMrs Susan Helen Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2013)
RoleSole Owner Of Film & TV Productions & Distribution
Country of ResidenceEngland
Correspondence Address3 Woodford, 14 Melbury Road
Holland Park
London
W14 8LS
Director NameSir George Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Square
London
WC1B 3HH
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Bedford Square
London
WC1B 3HH
Director NameMrs Sophie Alexandra Holt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bedford Square
London
WC1B 3HH
Director NameMr Colin Bryan Rushmere
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed27 February 2012(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2015)
RoleOnline Tourism & Marketing, Private Equity Investm
Country of ResidenceIsle Of Man
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIngenious 15 Golden Square
London
W1F 9JG
Director NameMr Adam Peter Alastair Buchan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(4 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Square
London
WC1B 3HH
Director NameQuentin Charles Triscott Humberstone
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bedford Square
London
WC1B 3HH
Director NameMr Michael Philip Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Justin Alex Edward Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Secretary NameMiss Judith Abelovszky
StatusResigned
Appointed01 January 2016(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleCompany Director
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeninsular House 36 Monument Street
London
EC3R 8NB
Director NameMrs Allison Yamoyany
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Eastcheap
London
EC3M 1JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed17 April 2010(1 year, 12 months after company formation)
Appointment Duration1 day (resigned 18 April 2010)
Correspondence AddressDavenport Lyons 30 Old Burlington Street
London
W1S 3NL
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2011(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2016)
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websitedigitaltheatre.com
Telephone020 77341802
Telephone regionLondon

Location

Registered Address51 Eastcheap
London
EC3M 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.5k at £0.01Christopher Little
8.59%
Ordinary
9k at £0.01Philip Duncan Wright
6.71%
Ordinary
8.7k at £0.01Kieran Charles Poynter
6.47%
Ordinary
5.2k at £0.01Susan Helen Green
3.92%
Ordinary
4.8k at £0.01Julian Charles Redvers Green
3.57%
Ordinary
4.2k at £0.01Patrick Anthony Mckenna
3.11%
Ordinary
30.2k at £0.01Manager Ingenious Capital Management LTD
22.56%
Ordinary
4k at £0.01Paul Walsh
2.96%
Ordinary
3.9k at £0.01Julian Schild
2.91%
Ordinary
3.7k at £0.01Quentin Humberstone
2.74%
Ordinary
3.1k at £0.01D.c.thomson & Company LTD
2.33%
Ordinary
2.8k at £0.01Christopher Little
2.09%
Ordinary A2
2.8k at £0.01Global Reach Investments LTD
2.09%
Ordinary
-OTHER
19.15%
-
2.6k at £0.01Philip Duncan Wright
1.94%
Ordinary A2
2.3k at £0.01Willliam Francis
1.69%
Ordinary
2k at £0.01Sigrid Wright
1.50%
Ordinary
1.9k at £0.01Mr Robert Christian Delamere
1.45%
Ordinary
1.9k at £0.01Mr Thomas Labrum Shaw
1.45%
Ordinary
1.9k at £0.01Jonathan Phillips
1.42%
Ordinary
1.8k at £0.01Martin Clarke
1.37%
Ordinary

Financials

Year2014
Net Worth-£498,641
Cash£181,142
Current Liabilities£678,704

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Charges

25 November 2020Delivered on: 7 December 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

4 March 2021Registered office address changed from Wework 51 Eastcheap London London EC3M 1JP England to 51 Eastcheap London EC3M 1JP on 4 March 2021 (1 page)
26 February 2021Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to Wework 51 Eastcheap London London EC3M 1JP on 26 February 2021 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
7 December 2020Registration of charge 065703300002, created on 25 November 2020 (6 pages)
6 August 2020Registration of charge 065703300001, created on 3 August 2020 (6 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Sanjay Jawa as a director on 21 April 2020 (1 page)
2 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
2 August 2019Termination of appointment of Robert Christian Delamere as a director on 22 July 2019 (1 page)
2 August 2019Appointment of Mr Neelay Patel as a director on 22 July 2019 (2 pages)
1 May 2019Register inspection address has been changed from Peninsular House Peninsular House 36 Monument Street London EC3R 8NB United Kingdom to Peninsular House 30-36 Monument Street London EC3R 8NB (1 page)
1 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
1 May 2019Register inspection address has been changed from Audley House 13 Palace Street London SW1E 5HX England to Peninsular House Peninsular House 36 Monument Street London EC3R 8NB (1 page)
1 May 2019Register inspection address has been changed from Peninsular House 30-36 Monument Street London EC3R 8NB England to Peninsular House 30-36 Monument Street London EC3R 8NB (1 page)
30 April 2019Change of details for Big Clever Learning Limited as a person with significant control on 8 December 2018 (2 pages)
30 April 2019Register(s) moved to registered office address Peninsular House 36 Monument Street London EC3R 8NB (1 page)
4 January 2019Termination of appointment of Justin Alex Edward Cooke as a director on 31 December 2018 (1 page)
13 December 2018Appointment of Mr Sanjay Jawa as a director on 6 December 2018 (2 pages)
6 December 2018Termination of appointment of Michael Philip Allen as a director on 6 December 2018 (1 page)
6 December 2018Appointment of Mrs Allison Yamoyany as a director on 6 December 2018 (2 pages)
14 September 2018Registered office address changed from C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW England to Peninsular House 36 Monument Street London EC3R 8NB on 14 September 2018 (1 page)
7 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Registered office address changed from 34 Lime Street London EC3M 7AT England to C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 34 Lime Street London EC3M 7AT England to C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW on 25 August 2016 (1 page)
13 May 2016Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Judith Abelovszky as a secretary on 13 May 2016 (1 page)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,338.8
(15 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,338.8
(15 pages)
19 April 2016Register inspection address has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Audley House 13 Palace Street London SW1E 5HX (1 page)
19 April 2016Register inspection address has been changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN United Kingdom to Audley House 13 Palace Street London SW1E 5HX (1 page)
18 April 2016Register(s) moved to registered office address 34 Lime Street London EC3M 7AT (1 page)
18 April 2016Register(s) moved to registered office address 34 Lime Street London EC3M 7AT (1 page)
7 April 2016Secretary's details changed (1 page)
7 April 2016Secretary's details changed (1 page)
5 April 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
5 February 2016Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 January 2016 (1 page)
5 February 2016Appointment of Miss Judith Abelovszky as a secretary on 1 January 2016 (2 pages)
5 February 2016Appointment of Miss Judith Abelovszky as a secretary on 1 January 2016 (2 pages)
5 February 2016Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 January 2016 (1 page)
26 January 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
6 January 2016Appointment of Mr Michael Philip Allen as a director on 5 October 2015 (2 pages)
6 January 2016Termination of appointment of Michael Philip Allen as a director on 5 October 2015 (1 page)
6 January 2016Appointment of Mr Michael Philip Allen as a director on 5 October 2015 (2 pages)
6 January 2016Appointment of Mr Michael Philip Allen as a director on 5 October 2015 (2 pages)
6 January 2016Termination of appointment of Michael Philip Allen as a director on 5 October 2015 (1 page)
6 January 2016Appointment of Mr Michael Philip Allen as a director on 5 October 2015 (2 pages)
5 January 2016Termination of appointment of Thomas Labrum Shaw as a director on 1 November 2015 (1 page)
5 January 2016Termination of appointment of Thomas Labrum Shaw as a director on 1 November 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
23 October 2015Termination of appointment of Philip Duncan Wright as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Quentin Charles Triscott Humberstone as a director on 5 October 2015 (1 page)
23 October 2015Appointment of Franklyn Richard Hyman as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of Colin Bryan Rushmere as a director on 5 October 2015 (1 page)
23 October 2015Appointment of Justin Alex Edward Cooke as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of Philip Duncan Wright as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Susan Helen Green as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Quentin Charles Triscott Humberstone as a director on 5 October 2015 (1 page)
23 October 2015Appointment of Justin Alex Edward Cooke as a director on 5 October 2015 (2 pages)
23 October 2015Appointment of Franklyn Richard Hyman as a director on 5 October 2015 (2 pages)
23 October 2015Appointment of Justin Alex Edward Cooke as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of Susan Helen Green as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Philip Duncan Wright as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Susan Helen Green as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Colin Bryan Rushmere as a director on 5 October 2015 (1 page)
23 October 2015Appointment of Franklyn Richard Hyman as a director on 5 October 2015 (2 pages)
23 October 2015Termination of appointment of Colin Bryan Rushmere as a director on 5 October 2015 (1 page)
23 October 2015Termination of appointment of Quentin Charles Triscott Humberstone as a director on 5 October 2015 (1 page)
21 October 2015Registered office address changed from 20 Bedford Square London WC1B 3HH to 34 Lime Street London EC3M 7AT on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 20 Bedford Square London WC1B 3HH to 34 Lime Street London EC3M 7AT on 21 October 2015 (1 page)
7 August 2015Director's details changed for Susan Helen Green on 6 August 2015 (2 pages)
7 August 2015Director's details changed for Susan Helen Green on 6 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Thomas Labrum Shaw on 3 August 2012 (2 pages)
7 August 2015Director's details changed for Mr Thomas Labrum Shaw on 3 August 2012 (2 pages)
7 August 2015Director's details changed for Susan Helen Green on 6 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Thomas Labrum Shaw on 3 August 2012 (2 pages)
28 May 2015Appointment of Quentin Charles Triscott Humberstone as a director on 28 October 2014 (2 pages)
28 May 2015Appointment of Quentin Charles Triscott Humberstone as a director on 28 October 2014 (2 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,338.8
(14 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,338.8
(14 pages)
11 May 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
11 May 2015Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
9 April 2015Accounts for a small company made up to 31 March 2014 (9 pages)
9 April 2015Accounts for a small company made up to 31 March 2014 (9 pages)
21 January 2015Termination of appointment of Alan Richard Finden Hall as a director on 15 January 2015 (1 page)
21 January 2015Termination of appointment of Sophie Alexandra Holt as a director on 15 January 2015 (1 page)
21 January 2015Termination of appointment of Alan Richard Finden Hall as a director on 15 January 2015 (1 page)
21 January 2015Termination of appointment of Sophie Alexandra Holt as a director on 15 January 2015 (1 page)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1,231.81
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 1,231.81
(5 pages)
28 May 2014Termination of appointment of George Russell as a director (1 page)
28 May 2014Termination of appointment of George Russell as a director (1 page)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,231.8
(13 pages)
20 May 2014Register inspection address has been changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom (1 page)
20 May 2014Register inspection address has been changed from Davenport Lyons 6 Agar Street London WC2N 4HN United Kingdom (1 page)
20 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,231.8
(13 pages)
19 May 2014Director's details changed for Mr Thomas Labrum Shaw on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Philip Duncan Wright on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Susan Helen Green on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Susan Helen Green on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Colin Bryan Rushmere on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Thomas Labrum Shaw on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Colin Bryan Rushmere on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Alan Richard Finden Hall on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Alan Richard Finden Hall on 15 April 2014 (2 pages)
19 May 2014Register inspection address has been changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL (1 page)
19 May 2014Director's details changed for Susan Helen Green on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Sophie Alexandra Holt on 15 April 2014 (2 pages)
19 May 2014Register inspection address has been changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL (1 page)
19 May 2014Director's details changed for Mr Philip Duncan Wright on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Robert Christian Delamere on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Sophie Alexandra Holt on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Robert Christian Delamere on 15 April 2014 (2 pages)
19 May 2014Director's details changed for Susan Helen Green on 15 April 2014 (2 pages)
23 April 2014Termination of appointment of Duncan Reid as a director (1 page)
23 April 2014Termination of appointment of Duncan Reid as a director (1 page)
23 April 2014Termination of appointment of Patrick Mckenna as a director (1 page)
23 April 2014Termination of appointment of Duncan Reid as a director (1 page)
23 April 2014Termination of appointment of a director (1 page)
23 April 2014Termination of appointment of Duncan Reid as a director (1 page)
23 April 2014Termination of appointment of Patrick Mckenna as a director (1 page)
23 April 2014Termination of appointment of a director (1 page)
22 April 2014Termination of appointment of Jonathan Bradley as a director (1 page)
22 April 2014Termination of appointment of Patrick Mckenna as a director (1 page)
22 April 2014Termination of appointment of Jonathan Bradley as a director (1 page)
22 April 2014Termination of appointment of Patrick Mckenna as a director (1 page)
19 March 2014Accounts for a small company made up to 31 March 2013 (10 pages)
19 March 2014Accounts for a small company made up to 31 March 2013 (10 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
23 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share option scheme 04/12/2013
(2 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share option scheme 04/12/2013
(2 pages)
25 October 2013Termination of appointment of Richard Price as a director (1 page)
25 October 2013Appointment of Mr Jonathan Patrick Frederik Bradley as a director (2 pages)
25 October 2013Termination of appointment of Richard Price as a director (1 page)
25 October 2013Appointment of Mr Jonathan Patrick Frederik Bradley as a director (2 pages)
1 October 2013Termination of appointment of Adam Buchan as a director (1 page)
1 October 2013Termination of appointment of Adam Buchan as a director (1 page)
23 September 2013Termination of appointment of Timothy Dumenil as a director (1 page)
23 September 2013Termination of appointment of Timothy Dumenil as a director (1 page)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (21 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (21 pages)
9 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,231.80
(5 pages)
9 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,231.80
(5 pages)
9 May 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 1,231.80
(5 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,197.4
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,197.4
(4 pages)
22 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 1,197.4
(4 pages)
20 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing for 09/11/2012.
(7 pages)
20 February 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing for 09/11/2012.
(7 pages)
14 February 2013Appointment of Duncan Murray Reid as a director (2 pages)
14 February 2013Appointment of Duncan Murray Reid as a director (2 pages)
14 February 2013Appointment of Mr Adam Peter Alastair Buchan as a director (2 pages)
14 February 2013Appointment of Mr Adam Peter Alastair Buchan as a director (2 pages)
13 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 951.71
  • ANNOTATION A second filed SH01 was registered on 20TH February 2013.
(5 pages)
13 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 951.71
  • ANNOTATION A second filed SH01 was registered on 20TH February 2013.
(5 pages)
13 February 2013Statement of capital following an allotment of shares on 9 November 2012
  • GBP 951.71
  • ANNOTATION A second filed SH01 was registered on 20TH February 2013.
(5 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 951.71
(5 pages)
7 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 951.71
(5 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
7 January 2013Purchase of own shares. (3 pages)
7 January 2013Change of share class name or designation (2 pages)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
2 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 668.46
(4 pages)
11 September 2012Statement of capital following an allotment of shares on 28 August 2012
  • GBP 668.46
(4 pages)
20 July 2012Appointment of Mr Patrick Anthony Mckenna as a director (2 pages)
20 July 2012Appointment of Mr Patrick Anthony Mckenna as a director (2 pages)
9 July 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 626.8
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 626.8
(4 pages)
29 June 2012Director's details changed for Mr Timothy Peter Dumenil on 28 June 2012 (2 pages)
29 June 2012Director's details changed for Mr Timothy Peter Dumenil on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Timothy Peter Dumenil on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Timothy Peter Dumenil on 28 June 2012 (2 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (18 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (18 pages)
3 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 608.13
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 608.13
(4 pages)
26 March 2012Appointment of Colin Bryan Rushmere as a director (2 pages)
26 March 2012Appointment of Colin Bryan Rushmere as a director (2 pages)
7 March 2012Termination of appointment of Kieran Poynter as a director (1 page)
7 March 2012Termination of appointment of Kieran Poynter as a director (1 page)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 December 2011Registered office address changed from 11 Greek Street London W1D 4 Dj United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 11 Greek Street London W1D 4 Dj United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 11 Greek Street London W1D 4 Dj United Kingdom on 9 December 2011 (1 page)
22 November 2011Appointment of Sophie Alexandra Holt as a director (2 pages)
22 November 2011Appointment of Sophie Alexandra Holt as a director (2 pages)
22 November 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
22 November 2011Appointment of Mr Alan Richard Finden Hall as a director (2 pages)
9 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 522.26
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 522.26
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 522.26
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 453.51
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 453.51
(4 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
23 September 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
23 September 2011Appointment of Dlc Company Services Limited as a secretary (2 pages)
11 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 420.88
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 420.88
(5 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (15 pages)
8 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 February 2011Registered office address changed from Suite 3, 11 Greek Street London W1D 4DJ United Kingdom on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Suite 3, 11 Greek Street London W1D 4DJ United Kingdom on 24 February 2011 (1 page)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 357.13
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 357.13
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Termination of appointment of Michael Agnew as a director (1 page)
1 December 2010Termination of appointment of Michael Agnew as a director (1 page)
11 November 2010Appointment of Richard Shirvell Price as a director (2 pages)
11 November 2010Appointment of Richard Shirvell Price as a director (2 pages)
10 November 2010Appointment of Sir George Russell as a director (2 pages)
10 November 2010Appointment of Sir George Russell as a director (2 pages)
1 September 2010Director's details changed for Michael Agnew on 18 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Agnew on 18 August 2010 (2 pages)
1 September 2010Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
1 September 2010Termination of appointment of Dlc Company Services Limited as a secretary (1 page)
10 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (22 pages)
10 August 2010Annual return made up to 18 April 2010 with a full list of shareholders (22 pages)
23 July 2010Appointment of Dlc Company Services Limited as a secretary (2 pages)
23 July 2010Appointment of Dlc Company Services Limited as a secretary (2 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Memorandum and Articles of Association (22 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2010Memorandum and Articles of Association (22 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2010Registered office address changed from Prager and Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Prager and Fenton Llp 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN on 22 April 2010 (1 page)
8 April 2010Appointment of Susan Helen Green as a director (2 pages)
8 April 2010Termination of appointment of Fearghal Kelly as a director (1 page)
8 April 2010Appointment of Susan Helen Green as a director (2 pages)
8 April 2010Termination of appointment of Fearghal Kelly as a director (1 page)
9 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 27,269.75
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 27,269.75
(4 pages)
9 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 27,269.75
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 241.26
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 241.26
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2010Memorandum and Articles of Association (23 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2010Memorandum and Articles of Association (23 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed digitaltheatre.tv LTD\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed digitaltheatre.tv LTD\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription for shares 03/09/2009
(28 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subscription for shares 03/09/2009
(28 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 375.00
(4 pages)
24 October 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 375.00
(4 pages)
18 August 2009Ad 05/08/09\gbp si [email protected]=31.25\gbp ic 143.75/175\ (4 pages)
18 August 2009Ad 05/08/09\gbp si [email protected]=31.25\gbp ic 143.75/175\ (4 pages)
5 August 2009Director's change of particulars / thomas shaw / 01/06/2009 (1 page)
5 August 2009Director's change of particulars / thomas shaw / 01/06/2009 (1 page)
15 July 2009Director appointed kieran charles poynter (2 pages)
15 July 2009Director appointed kieran charles poynter (2 pages)
26 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
25 June 2009Appointment terminated director alan lawson (1 page)
25 June 2009Appointment terminated director alan lawson (1 page)
12 June 2009Return made up to 18/04/09; full list of members (13 pages)
12 June 2009Return made up to 18/04/09; full list of members (13 pages)
11 June 2009Director's change of particulars / thomas shaw / 18/04/2009 (1 page)
11 June 2009Director's change of particulars / robert delamere / 18/04/2009 (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Director's change of particulars / robert delamere / 18/04/2009 (1 page)
11 June 2009Director's change of particulars / thomas shaw / 18/04/2009 (1 page)
4 June 2009Appointment terminated secretary timothy dumenil (1 page)
4 June 2009Appointment terminated secretary timothy dumenil (1 page)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/12/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2009Nc inc already adjusted 19/12/08 (1 page)
19 May 2009Nc inc already adjusted 19/12/08 (1 page)
19 May 2009Ad 19/12/08\gbp si [email protected]=43.75\gbp ic 100/143.75\ (3 pages)
19 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 19/12/2008
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 May 2009Ad 19/12/08\gbp si [email protected]=43.75\gbp ic 100/143.75\ (3 pages)
8 May 2009Resolutions
  • RES13 ‐ Correction to resolutions passed on 09/05/08 & 16/09/08 n/c corrected, amending 88(2) filed, subdivision 09/04/2009
(16 pages)
8 May 2009Resolutions
  • RES13 ‐ Correction to resolutions passed on 09/05/08 & 16/09/08 n/c corrected, amending 88(2) filed, subdivision 09/04/2009
(16 pages)
8 May 2009Amending 88(2) - allotment of 9,900 ordinary shares of £0.01 each on 16/09/08 (3 pages)
8 May 2009Amending 88(2) - allotment of 9,900 ordinary shares of £0.01 each on 16/09/08 (3 pages)
9 April 2009Registered office changed on 09/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
9 April 2009Registered office changed on 09/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page)
9 February 2009Director appointed philip duncan wright (2 pages)
9 February 2009Director appointed philip duncan wright (2 pages)
7 October 2008Director appointed fearghal christopher kelly (2 pages)
7 October 2008Director appointed fearghal christopher kelly (2 pages)
24 September 2008Div\s-div (2 pages)
24 September 2008Div\s-div (2 pages)
24 September 2008Resolutions
  • RES13 ‐ Sub divide 10000 ord of 1P each 16/09/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 September 2008Resolutions
  • RES13 ‐ Sub divide 10000 ord of 1P each 16/09/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 September 2008Ad 14/08/08\gbp si [email protected]=9\gbp ic 1/10\ (4 pages)
11 September 2008Ad 14/08/08\gbp si [email protected]=9\gbp ic 1/10\ (4 pages)
8 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 September 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
8 August 2008Director appointed michael andrew agnew (2 pages)
8 August 2008Director appointed thomas labrum shaw (2 pages)
8 August 2008Registered office changed on 08/08/2008 from, 12 belle vue road, stroud, gloucestershire, GL5 1JT (1 page)
8 August 2008Director appointed robert christian delamere (2 pages)
8 August 2008Director appointed thomas labrum shaw (2 pages)
8 August 2008Director appointed robert christian delamere (2 pages)
8 August 2008Director appointed michael andrew agnew (2 pages)
8 August 2008Registered office changed on 08/08/2008 from, 12 belle vue road, stroud, gloucestershire, GL5 1JT (1 page)
31 July 2008Director appointed alan michael lawson (1 page)
31 July 2008Director and secretary appointed timothy peter dumenil (1 page)
31 July 2008Director and secretary appointed timothy peter dumenil (1 page)
31 July 2008Director appointed alan michael lawson (1 page)
30 April 2008Registered office changed on 30/04/2008 from, 15 childwall cresent, liverpool, L16 7PG (1 page)
30 April 2008Registered office changed on 30/04/2008 from, 15 childwall cresent, liverpool, L16 7PG (1 page)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 April 2008Incorporation (9 pages)
18 April 2008Incorporation (9 pages)