London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mrs Deborah Anne Bough |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 All Saints Avenue Maidenhead Berkshire SL6 6EW |
Director Name | Mrs Patricia Harriss |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Loveday Road Ealing London W13 9JT |
Director Name | Gary Christopher Ridgway Mott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 401-403 Reading Road Winnersh Wokingham Berkshire RG41 5HU |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2019) |
Role | Director Cfo |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Ms Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 19 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Website | creativedirection.co.uk |
---|---|
Telephone | 01473 326137 |
Telephone region | Ipswich |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
573.6k at £0.1 | Deborah Bough 57.32% Ordinary |
---|---|
417.1k at £0.1 | Patricia Harriss 41.68% Ordinary |
10k at £0.1 | Gary Mott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,905 |
Cash | £56,682 |
Current Liabilities | £1,035,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
24 October 2019 | Delivered on: 1 November 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed. Outstanding |
---|---|
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Richard William Stephens Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge over shares, namely 238,051 ordinary shares of 1 pence each in directiongroup limited see image for full details. Outstanding |
20 December 2012 | Delivered on: 22 December 2012 Persons entitled: Richard William Stephens Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 March 2024 | Satisfaction of charge 082493080003 in full (1 page) |
---|---|
30 November 2023 | Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page) |
15 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages) |
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
25 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
18 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
18 November 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages) |
18 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
18 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages) |
19 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
7 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
7 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
7 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages) |
7 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
28 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
20 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
19 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
19 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages) |
15 April 2021 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
5 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
1 November 2019 | Registration of charge 082493080003, created on 24 October 2019 (18 pages) |
29 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
10 April 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
2 April 2019 | Resolutions
|
1 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
1 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Termination of appointment of Patricia Harriss as a director on 19 March 2019 (1 page) |
20 March 2019 | Registered office address changed from 401-403 Reading Road Winnersh Wokingham Berkshire RG41 5HU to Unlimited House 10 Great Pulteney Street London W1F 9NB on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Ms Kathryn Louise Herrick as a director on 19 March 2019 (2 pages) |
20 March 2019 | Cessation of Deborah Anne Bough as a person with significant control on 19 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Iain Fraser Ferguson as a director on 19 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Deborah Anne Bough as a director on 19 March 2019 (1 page) |
20 March 2019 | Appointment of Ms Olivia Alexandra Walker as a secretary on 19 March 2019 (2 pages) |
20 March 2019 | Notification of Digital Unlimited Group Ltd as a person with significant control on 19 March 2019 (2 pages) |
20 March 2019 | Current accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
20 March 2019 | Cessation of Patricia Harriss as a person with significant control on 19 March 2019 (1 page) |
9 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
3 November 2018 | Satisfaction of charge 2 in full (4 pages) |
3 November 2018 | Satisfaction of charge 1 in full (6 pages) |
9 February 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
12 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
10 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
7 May 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
4 February 2015 | Resolutions
|
4 February 2015 | Resolutions
|
11 December 2014 | Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page) |
11 December 2014 | Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page) |
11 December 2014 | Termination of appointment of Gary Christopher Ridgway Mott as a director on 4 June 2014 (1 page) |
8 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
10 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom on 15 October 2013 (1 page) |
18 January 2013 | Appointment of Gary Christopher Ridgway Mott as a director (3 pages) |
18 January 2013 | Appointment of Gary Christopher Ridgway Mott as a director (3 pages) |
15 January 2013 | Memorandum and Articles of Association (22 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Memorandum and Articles of Association (22 pages) |
15 January 2013 | Resolutions
|
6 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 December 2012 | Sub-division of shares on 10 December 2012 (5 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Sub-division of shares on 10 December 2012 (5 pages) |
20 December 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Appointment of Miss Patricia Harriss as a director (2 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Appointment of Miss Patricia Harriss as a director (2 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|