London
EC4V 6BJ
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | digitalforming.com |
---|---|
Email address | [email protected] |
Telephone | 020 71933022 |
Telephone region | London |
Registered Address | Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Digital Forming LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,176 |
Cash | £1 |
Current Liabilities | £42,222 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 October |
14 November 2017 | Statement of affairs (7 pages) |
---|---|
2 October 2017 | Registered office address changed from C/O Prager Metis Llp 5a Bear Lane London SE1 0UH England to Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 October 2017 (2 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Registered office address changed from Flat 146 Bridge House 18 st. George Wharf London SW8 2LQ to C/O Prager Metis Llp 5a Bear Lane London SE1 0UH on 12 July 2016 (1 page) |
15 June 2016 | Director's details changed for Miss Lisa Harouni on 4 June 2013 (2 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
2 November 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page) |
22 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 December 2014 | Previous accounting period extended from 30 April 2014 to 30 October 2014 (1 page) |
23 September 2014 | Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages) |
23 September 2014 | Director's details changed for Miss Lisa Harouni on 1 April 2014 (2 pages) |
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 August 2013 | Director's details changed for Miss Lisa Harouni on 25 May 2013 (2 pages) |
8 August 2013 | Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 20 Nottingham Terrace London NW1 4QB United Kingdom on 8 August 2013 (1 page) |
19 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Appointment of Miss Lisa Harouni as a director (2 pages) |
4 April 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
4 April 2012 | Incorporation
|