London
EC4A 3TW
Director Name | Mr Dele Atanda |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 August 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Dele Atanda |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Druce Road London SE21 7DW |
Director Name | Mr Simon Robinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Druce Road London SE21 7DW |
Director Name | Abiola Atanda |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 January 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | www.digitteria.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
800k at £0.001 | Dele Atanda 80.00% Ordinary |
---|---|
200k at £0.001 | Simon Robinson 20.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
29 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Dele Atanda as a director on 18 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Abiola Atanda as a director on 10 January 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Appointment of Abiola Atanda as a director on 20 June 2017 (2 pages) |
29 June 2017 | Appointment of Abiola Atanda as a director on 20 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Simon Robinson as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Simon Robinson as a director on 26 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Simon Robinson on 14 June 2017 (2 pages) |
30 May 2017 | Appointment of Mr Dele Atanda as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Dele Atanda as a secretary on 18 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
12 March 2017 | Termination of appointment of Dele Atanda as a director on 1 March 2017 (1 page) |
12 March 2017 | Termination of appointment of Dele Atanda as a director on 1 March 2017 (1 page) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
14 November 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Dele Atanda on 3 January 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Dele Atanda on 3 January 2016 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
9 March 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 January 2015 | Memorandum and Articles of Association (12 pages) |
5 January 2015 | Memorandum and Articles of Association (12 pages) |
30 December 2014 | Company name changed digiterria LIMITED\certificate issued on 30/12/14
|
30 December 2014 | Change of name notice (2 pages) |
30 December 2014 | Company name changed digiterria LIMITED\certificate issued on 30/12/14
|
30 December 2014 | Change of name notice (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
26 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Registered office address changed from Unit 67157 9 Howick Place London SW1P 9RG United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from , Unit 67157 9 Howick Place, London, SW1P 9RG, United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Unit 67157 9 Howick Place London SW1P 9RG United Kingdom on 6 February 2013 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|