Egham
Surrey
TW20 9LF
Director Name | Mr Keiji Takigawa |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA |
Director Name | Mr Antonio Jose Galdeano Cacheira |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 November 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Mr Jerome Joseph Eric Andre Below |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 8 Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF |
Director Name | Mr Hidenobu Akazawa |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 337 Bath Road Slough Berkshire SL1 5PR |
Website | daj.jp |
---|
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Digital Arts Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £240,674 |
Net Worth | £201,038 |
Cash | £183,547 |
Current Liabilities | £10,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
24 February 2021 | Register 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 2021 | Registered 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 2021 | Change of details for Digital Arts Inc as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Director's details changed for Mr Toshio Dogu on 19 February 2021 (2 pages) |
24 June 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
6 December 2019 | Termination of appointment of Hidenobu Akazawa as a director on 30 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
5 February 2019 | Full accounts made up to 31 March 2018 (14 pages) |
13 December 2018 | Memorandum and Articles of Association (24 pages) |
7 December 2018 | Resolutions
|
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
3 April 2018 | Notification of Digital Arts Inc as a person with significant control on 6 April 2016 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
3 January 2018 | Audited abridged accounts made up to 31 March 2017 (13 pages) |
28 September 2017 | Director's details changed for Mr Hidenobu Akazawa on 22 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Toshio Dogu on 22 September 2017 (2 pages) |
28 September 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Toshio Dogu on 22 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Hidenobu Akazawa on 22 September 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Jerome Joseph Eric Andre Below as a director on 29 November 2016 (1 page) |
24 January 2017 | Termination of appointment of Jerome Joseph Eric Andre Below as a director on 29 November 2016 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
9 September 2016 | Termination of appointment of Antonio Jose Galdeano Cacheira as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Antonio Jose Galdeano Cacheira as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Hidenobu Akazawa as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Toshio Dogu as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Jerome Joseph Eric Andre Below as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Hidenobu Akazawa as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Jerome Joseph Eric Andre Below as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Toshio Dogu as a director on 1 September 2016 (2 pages) |
6 April 2016 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
6 April 2016 | Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
6 April 2016 | Register inspection address has been changed to 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 February 2016 | Company name changed digital arts europe LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed digital arts europe LIMITED\certificate issued on 29/02/16
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
29 May 2015 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 April 2015 (2 pages) |
29 May 2015 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 April 2015 (2 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 May 2014 | Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from Suite 2 Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA on 8 May 2014 (1 page) |
8 May 2014 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 7 May 2014 (2 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders (3 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 March 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Antonio Jose Galdeano Cacheira on 27 March 2013 (2 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Termination of appointment of Keiji Takigawa as a director (1 page) |
30 November 2012 | Termination of appointment of Keiji Takigawa as a director (1 page) |
30 November 2012 | Appointment of Mr Antonio Jose Galdeano Cacheira as a director (2 pages) |
30 November 2012 | Appointment of Mr Antonio Jose Galdeano Cacheira as a director (2 pages) |
30 August 2012 | Director's details changed for Mr Keiji Takigawa on 30 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr Keiji Takigawa on 30 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from Orega Slough Regal Court, 42-44 High Street Slough SL1 1EL England on 8 August 2012 (2 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Incorporation (32 pages) |
29 March 2011 | Incorporation (32 pages) |