Company NameD2G It Limited
DirectorDanielle Black
Company StatusActive
Company Number07938312
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameDanielle Black
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleWeb Services
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 85 Great Portland Street First Floor
85 Great Portland Street
London
W1W 7LT
Director NameWayne Anthony Garrison
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House Spa Road
Braceborough
Stamford
Lincolnshire
PE9 4NS

Contact

Websitewww.matthewsmithphotography.net

Location

Registered Address1st Floor 85 Great Portland Street First Floor
85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5 at £1Mr Wayne Garrison
50.00%
Ordinary
5 at £1Ms Danielle Black
50.00%
Ordinary

Financials

Year2014
Net Worth£189
Cash£3
Current Liabilities£4,965

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

25 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
30 March 2020Confirmation statement made on 6 March 2020 with updates (3 pages)
6 March 2020Change of details for Miss Danielle Rachel Black as a person with significant control on 5 March 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 October 2019Director's details changed for Danielle Black on 11 October 2019 (2 pages)
8 May 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
20 March 2019Registered office address changed from Spa House Spa Road Braceborough Stamford Lincolnshire PE9 4NS to 1st Floor 85 Great Portland Street First Floor 85 Great Portland Street London W1W 7LT on 20 March 2019 (1 page)
7 January 2019Termination of appointment of Wayne Anthony Garrison as a director on 7 January 2019 (1 page)
7 January 2019Cessation of Wayne Garrison as a person with significant control on 7 January 2019 (1 page)
13 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
22 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 August 2017Notification of Danielle Rachel Black as a person with significant control on 1 August 2017 (2 pages)
7 August 2017Notification of Danielle Rachel Black as a person with significant control on 1 August 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
20 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10
(3 pages)
15 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10
(3 pages)
2 April 2014Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 18 Baas Hill Close Broxbourne Hertfordshire EN10 7EU United Kingdom on 2 April 2014 (1 page)
20 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)