Company NameDigital Episode Ltd.
DirectorTimothy Stephen Porter
Company StatusLiquidation
Company Number08585294
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Stephen Porter
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Chee Shyan Wong
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 July 2014(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Diwaker Singh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2014(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 24 February 2022)
RoleInvestor
Country of ResidenceRomania
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr John Mark Brimacombe
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/- Sussex Place Ventures 12 Melcombe Place
Marylebone Station
London
NW1 6JJ
Director NameBarnaby Bruce Landen Terry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Peter's Square
London
W6 9AB

Contact

Websitewww.gloostuff.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 August 2021 (2 years, 8 months ago)
Next Return Due27 August 2022 (overdue)

Filing History

3 May 2023Liquidators' statement of receipts and payments to 23 February 2023 (11 pages)
9 March 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 30 Finsbury Square London EC2A 1AG on 9 March 2022 (2 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
9 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-24
(1 page)
9 March 2022Declaration of solvency (5 pages)
3 March 2022Termination of appointment of Barnaby Bruce Landen Terry as a director on 24 February 2022 (1 page)
3 March 2022Termination of appointment of Diwaker Singh as a director on 24 February 2022 (1 page)
23 December 2021Memorandum and Articles of Association (40 pages)
25 November 2021Company name changed kare knowledgeware LTD.\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
(3 pages)
20 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
14 May 2021Previous accounting period shortened from 30 June 2021 to 30 April 2021 (1 page)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
21 September 2020Appointment of Barnaby Bruce Landen Terry as a director on 15 September 2020 (2 pages)
21 September 2020Termination of appointment of John Mark Brimacombe as a director on 15 September 2020 (1 page)
10 September 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
24 July 2020Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL England to 85 Great Portland Street First Floor London W1W 7LT on 24 July 2020 (1 page)
12 December 2019Notification of a person with significant control statement (2 pages)
3 December 2019Registered office address changed from PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 3 December 2019 (1 page)
29 November 2019Registered office address changed from Fox Court 14 Grays Inn Road London WC1X 8HN England to PO Box EC4V 6AL Fleet House 8-12 New Bridge Street London EC4V 6AL on 29 November 2019 (1 page)
13 September 2019Unaudited abridged accounts made up to 30 June 2019 (8 pages)
19 August 2019Cessation of Timothy Stephen Porter as a person with significant control on 12 December 2018 (1 page)
14 August 2019Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to Fox Court 14 Grays Inn Road London WC1X 8HN on 14 August 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (8 pages)
11 February 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 7.309847
(5 pages)
1 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 January 2019Termination of appointment of Chee Shyan Wong as a director on 12 December 2018 (1 page)
30 January 2019Appointment of Mr John Mark Brimacombe as a director on 18 December 2017 (2 pages)
9 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 September 2017Registered office address changed from 4th Floor 11 Greek Street London W1D 4DJ England to Aldwych House 71-91 Aldwych London WC2B 4HN on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 4th Floor 11 Greek Street London W1D 4DJ England to Aldwych House 71-91 Aldwych London WC2B 4HN on 6 September 2017 (1 page)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
31 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
28 July 2017Notification of Timothy Stephen Porter as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Timothy Stephen Porter as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Timothy Stephen Porter as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2.496695
(7 pages)
27 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 2.496695
(7 pages)
6 September 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2.496695
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 2.496695
(4 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Option shares 02/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
1 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Option shares 02/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 January 2016Registered office address changed from 48 Harbord Street London SW6 6PJ to 4th Floor 11 Greek Street London W1D 4DJ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 48 Harbord Street London SW6 6PJ to 4th Floor 11 Greek Street London W1D 4DJ on 7 January 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1.794
(5 pages)
8 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1.794
(5 pages)
15 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
15 June 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.793971
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1.793971
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 November 2014Appointment of Diwaker Singh as a director on 17 July 2014 (3 pages)
27 November 2014Appointment of Diwaker Singh as a director on 17 July 2014 (3 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
24 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1.45226
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 1.45226
(4 pages)
24 November 2014Sub-division of shares on 17 July 2014 (5 pages)
24 November 2014Sub-division of shares on 17 July 2014 (5 pages)
24 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 November 2014Appointment of Mr Chee Shyan Wong as a director on 17 July 2014 (2 pages)
18 November 2014Appointment of Mr Chee Shyan Wong as a director on 17 July 2014 (2 pages)
9 October 2014Company name changed ripl data solutions LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
9 October 2014Company name changed ripl data solutions LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
20 January 2014Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ England on 20 January 2014 (1 page)
28 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 28 November 2013 (1 page)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)