Company NameDigital Arts Europe Limited
DirectorToshio Dogu
Company StatusActive
Company Number07583005
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Previous NamesDigital Arts Europe Limited and Finalcode Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Toshio Dogu
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed01 September 2016(5 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Keiji Takigawa
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Pilgrim House
2-6 William Street
Windsor
Berkshire
SL4 1BA
Director NameMr Antonio Jose Galdeano Cacheira
Date of BirthJuly 1984 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed26 November 2012(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 8 Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Director NameMr Jerome Joseph Eric Andre Below
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(5 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 8 Grenville Court
Britwell Road
Burnham
Buckinghamshire
SL1 8DF
Director NameMr Hidenobu Akazawa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 September 2016(5 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address337 Bath Road
Slough
Berkshire
SL1 5PR

Contact

Websitedaj.jp

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Digital Arts Inc
100.00%
Ordinary

Financials

Year2014
Turnover£240,674
Net Worth£201,038
Cash£183,547
Current Liabilities£10,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

24 February 2021Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF (1 page)
22 February 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 22 February 2021 (1 page)
22 February 2021Change of details for Digital Arts Inc as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Director's details changed for Mr Toshio Dogu on 19 February 2021 (2 pages)
24 June 2020Accounts for a small company made up to 31 March 2020 (8 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
6 December 2019Termination of appointment of Hidenobu Akazawa as a director on 30 September 2019 (1 page)
7 May 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
5 February 2019Full accounts made up to 31 March 2018 (14 pages)
13 December 2018Memorandum and Articles of Association (24 pages)
7 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
3 April 2018Notification of Digital Arts Inc as a person with significant control on 6 April 2016 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
3 January 2018Audited abridged accounts made up to 31 March 2017 (13 pages)
28 September 2017Director's details changed for Mr Hidenobu Akazawa on 22 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Toshio Dogu on 22 September 2017 (2 pages)
28 September 2017Registered office address changed from Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 337 Bath Road Slough Berkshire SL1 5PR on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to 337 Bath Road Slough Berkshire SL1 5PR on 28 September 2017 (1 page)
28 September 2017Director's details changed for Mr Toshio Dogu on 22 September 2017 (2 pages)
28 September 2017Director's details changed for Mr Hidenobu Akazawa on 22 September 2017 (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 January 2017Termination of appointment of Jerome Joseph Eric Andre Below as a director on 29 November 2016 (1 page)
24 January 2017Termination of appointment of Jerome Joseph Eric Andre Below as a director on 29 November 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
9 September 2016Termination of appointment of Antonio Jose Galdeano Cacheira as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Antonio Jose Galdeano Cacheira as a director on 1 September 2016 (1 page)
9 September 2016Appointment of Mr Hidenobu Akazawa as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Toshio Dogu as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Jerome Joseph Eric Andre Below as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Hidenobu Akazawa as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Jerome Joseph Eric Andre Below as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Toshio Dogu as a director on 1 September 2016 (2 pages)
6 April 2016Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
6 April 2016Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR (1 page)
6 April 2016Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR (1 page)
6 April 2016Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
29 February 2016Company name changed digital arts europe LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
29 February 2016Company name changed digital arts europe LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
29 May 2015Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 April 2015 (2 pages)
29 May 2015Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 April 2015 (2 pages)
29 May 2015Registered office address changed from 2nd Floor 54 High Street Eton Berkshire SL4 6BL to Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2nd Floor 54 High Street Eton Berkshire SL4 6BL to Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 29 May 2015 (1 page)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
5 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 May 2014Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages)
8 May 2014Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (3 pages)
19 November 2013Full accounts made up to 31 March 2013 (14 pages)
19 November 2013Full accounts made up to 31 March 2013 (14 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 March 2013 (2 pages)
17 April 2013Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 March 2013 (2 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
8 January 2013Full accounts made up to 31 March 2012 (13 pages)
30 November 2012Termination of appointment of Keiji Takigawa as a director (1 page)
30 November 2012Termination of appointment of Keiji Takigawa as a director (1 page)
30 November 2012Appointment of Mr Antonio Jose Galdeano Cacheira as a director (2 pages)
30 November 2012Appointment of Mr Antonio Jose Galdeano Cacheira as a director (2 pages)
30 August 2012Director's details changed for Mr Keiji Takigawa on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Mr Keiji Takigawa on 30 August 2012 (2 pages)
8 August 2012Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2011Incorporation (32 pages)
29 March 2011Incorporation (32 pages)