London
E14 9SZ
Director Name | Ms Janti Heryanti |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 08 January 2019(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | Jln Agung Barat 42 Blok B27 No10 Sunter Agung Podomoro Jakarta-Utara 14350 |
Director Name | Indra Budiman |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | Australia |
Correspondence Address | 221 Whittington Road London N22 8YW |
Director Name | Kusuma Wira |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 221 Whittington Road London N22 8YW |
Website | www.digicallnetworks.com |
---|
Registered Address | Suite G03 Grd Floor Bellerive House 3 Muirfield Crescent London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
3 at £1 | Surya Budiman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £217,351 |
Cash | £151,700 |
Current Liabilities | £62,867 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 4 weeks from now) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
12 March 2019 | Cessation of Surya Budiman as a person with significant control on 31 January 2019 (1 page) |
12 March 2019 | Notification of Janti Heryanti as a person with significant control on 31 January 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Ms Janti Heryanti as a director on 8 January 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 January 2016 | Amended total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 September 2015 | Director's details changed for Mr Surya Budiman on 15 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Surya Budiman on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from Office 11 2nd Floor Angel House 225 Marsh Wall London E14 9FW to Office 6, 3rd Floor 225 Marsh Wall London E14 9FW on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from Office 11 2nd Floor Angel House 225 Marsh Wall London E14 9FW to Office 6, 3rd Floor 225 Marsh Wall London E14 9FW on 15 September 2015 (1 page) |
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 October 2014 | Director's details changed for Surya Budiman on 31 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Surya Budiman on 31 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Surya Budiman on 31 August 2014 (2 pages) |
28 October 2014 | Director's details changed for Surya Budiman on 31 August 2014 (2 pages) |
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 August 2011 | Termination of appointment of Indra Budiman as a director (1 page) |
9 August 2011 | Termination of appointment of Indra Budiman as a director (1 page) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 10 John Street London WC1N 2EB England on 9 August 2011 (1 page) |
9 August 2011 | Termination of appointment of Kusuma Wira as a director (1 page) |
9 August 2011 | Termination of appointment of Kusuma Wira as a director (1 page) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 February 2010 | Incorporation (29 pages) |
12 February 2010 | Incorporation (29 pages) |