238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mrs Isabelle Juliette Picq |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 August 2013(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
Director Name | Mr Stephane Marie Joseph Luc Chantal Ghislain Goethals |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | digitalageresearch.com |
---|---|
Telephone | 020 78493003 |
Telephone region | London |
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Asim Burney 50.00% Ordinary |
---|---|
1 at £1 | Isabelle Juliette Picq-burney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,269 |
Cash | £18,925 |
Current Liabilities | £31,599 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
2 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
23 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
16 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
16 March 2018 | Change of details for Mrs Isabelle Juliette Picq as a person with significant control on 18 January 2018 (2 pages) |
15 March 2018 | Change of details for Mr Asim Burney as a person with significant control on 18 January 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr Asim Burney on 18 January 2018 (2 pages) |
15 March 2018 | Director's details changed for Mrs Isabelle Juliette Picq on 18 January 2018 (2 pages) |
15 March 2018 | Change of details for Mrs Isabelle Juliette Picq as a person with significant control on 18 January 2018 (2 pages) |
18 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 August 2017 | Change of details for Mrs Isabelle Juliette Picq-Burney as a person with significant control on 16 May 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Isabelle Juliette Picq-Burney as a person with significant control on 16 May 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Director's details changed for Mrs Isabelle Juliette Picq-Burney on 15 September 2014 (2 pages) |
16 May 2017 | Director's details changed for Mrs Isabelle Juliette Picq-Burney on 15 September 2014 (2 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
12 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mrs Isabelle Juliette Picq on 26 September 2013 (2 pages) |
15 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Director's details changed for Mrs Isabelle Juliette Picq on 26 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Isabelle Juliette Picq on 26 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Asim Burney on 26 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Asim Burney on 26 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mrs Isabelle Juliette Picq on 26 September 2013 (2 pages) |
24 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 September 2013 (1 page) |
20 August 2013 | Appointment of Mrs Isabelle Juliette Picq as a director (2 pages) |
20 August 2013 | Termination of appointment of Stephane Goethals as a director (1 page) |
20 August 2013 | Termination of appointment of Stephane Goethals as a director (1 page) |
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|
20 August 2013 | Appointment of Mrs Isabelle Juliette Picq as a director (2 pages) |