Download leads from Nexok and grow your business. Find out more

DSG Digital London Limited

Documents

Total Documents259
Total Pages1,219

Filing History

29 January 2021Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 29 January 2021
2 December 2020Termination of appointment of Gary Grant Lyon as a director on 2 December 2020
30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 November 2020Memorandum and Articles of Association
9 October 2020Confirmation statement made on 19 August 2020 with no updates
6 October 2020Termination of appointment of John Eric Cummins as a director on 6 October 2020
6 October 2020Appointment of Mr Gary Grant Lyon as a director on 6 October 2020
15 June 2020Accounts for a dormant company made up to 31 December 2019
15 November 2019Cessation of Ronald Perelman as a person with significant control on 6 November 2019
15 November 2019Notification of a person with significant control statement
19 September 2019Termination of appointment of Ralph Abraham Levy as a director on 18 September 2019
19 September 2019Termination of appointment of Sirmad Balal Shafique as a director on 18 September 2019
19 September 2019Termination of appointment of Andrew Michael Bell as a director on 18 September 2019
18 September 2019Appointment of Mrs Stefanie Liquori Digrigoli as a director on 17 September 2019
29 August 2019Confirmation statement made on 19 August 2019 with no updates
13 August 2019Accounts for a dormant company made up to 31 December 2018
18 July 2019Satisfaction of charge 015351110010 in full
11 December 2018Termination of appointment of Roger Stuart Howl as a director on 7 December 2018
10 December 2018Appointment of Mr Andrew Michael Bell as a director on 7 December 2018
10 December 2018Appointment of Mr Ralph Abraham Levy as a director on 7 December 2018
10 December 2018Appointment of Mr Sirmad Balal Shafique as a director on 7 December 2018
26 September 2018Confirmation statement made on 19 August 2018 with no updates
6 September 2018Accounts for a dormant company made up to 31 December 2017
15 August 2018Satisfaction of charge 9 in full
15 August 2018Satisfaction of charge 8 in full
15 August 2018Satisfaction of charge 7 in full
18 May 2018Appointment of Mr John Eric Cummins as a director on 1 May 2018
18 May 2018Termination of appointment of Robert Keith Julian as a director on 28 April 2018
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017
7 December 2017Termination of appointment of David James Cleary as a secretary on 5 October 2017
21 September 2017Director's details changed for Mr Robert Keith Julian on 29 August 2017
21 September 2017Director's details changed for Mr Robert Keith Julian on 29 August 2017
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017
20 September 2017Director's details changed for Mr Robert Keith Julien on 29 August 2017
11 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017
11 September 2017Appointment of Mr Robert Keith Julien as a director on 29 August 2017
8 September 2017Confirmation statement made on 19 August 2017 with no updates
8 September 2017Confirmation statement made on 19 August 2017 with no updates
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017
29 August 2017Termination of appointment of Neil Patrick Davidson as a director on 29 August 2017
16 August 2017Accounts for a dormant company made up to 31 December 2016
16 August 2017Accounts for a dormant company made up to 31 December 2016
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016
31 October 2016Termination of appointment of James Neil Watson as a secretary on 20 October 2016
31 October 2016Registered office address changed from C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD to Deluxe Limited Film House 142 Wardour Street London W1F 8DD on 31 October 2016
31 October 2016Appointment of Mr David James Cleary as a secretary on 21 October 2016
21 August 2016Confirmation statement made on 19 August 2016 with updates
21 August 2016Confirmation statement made on 19 August 2016 with updates
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 30,000
19 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 30,000
23 March 2016Accounts for a dormant company made up to 31 December 2015
23 March 2016Accounts for a dormant company made up to 31 December 2015
3 September 2015Accounts for a dormant company made up to 31 December 2014
3 September 2015Accounts for a dormant company made up to 31 December 2014
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
17 July 2015Termination of appointment of Patrick Philip Gurney as a director on 16 July 2015
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
16 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,000
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015
12 July 2015Appointment of Roger Stuart Howl as a director on 10 July 2015
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015
23 April 2015Appointment of Neil Patrick Davidson as a director on 22 April 2015
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015
1 April 2015Termination of appointment of Kenneth Walter Biggins as a director on 1 April 2015
1 April 2015Appointment of Patrick Philip Gurney as a director on 1 April 2015
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015
1 April 2015Termination of appointment of Michael James Doughty as a director on 1 April 2015
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015
19 February 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to C/O C/O James Watson, Deluxe Ground Floor, Film House 142 Wardour Street London W1F 8DD on 19 February 2015
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015
20 January 2015Appointment of Mr James Neil Watson as a secretary on 19 January 2015
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
19 January 2015Termination of appointment of Christopher Edward Catterall as a secretary on 19 January 2015
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
19 January 2015Registered office address changed from Denham Media Park North Orbital Road Denham Uxbridge Middlesex UB9 5HQ to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
19 January 2015Registered office address changed from Holborn Tower 137-144 High Holborn London WC1V 6PL England to Holborn Tower 137-144 High Holborn London WC1V 6PL on 19 January 2015
8 October 2014Full accounts made up to 31 December 2013
8 October 2014Full accounts made up to 31 December 2013
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 30,000
8 October 2013Full accounts made up to 31 December 2012
8 October 2013Full accounts made up to 31 December 2012
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
4 June 2013Registration of charge 015351110010
4 June 2013Registration of charge 015351110010
6 March 2013Particulars of a mortgage or charge / charge no: 9
6 March 2013Particulars of a mortgage or charge / charge no: 9
2 October 2012Full accounts made up to 31 December 2011
2 October 2012Full accounts made up to 31 December 2011
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders
17 December 2011Particulars of a mortgage or charge / charge no: 8
17 December 2011Particulars of a mortgage or charge / charge no: 8
30 September 2011Full accounts made up to 31 December 2010
30 September 2011Full accounts made up to 31 December 2010
1 July 2011Particulars of a mortgage or charge / charge no: 7
1 July 2011Particulars of a mortgage or charge / charge no: 7
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
11 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
20 March 2010Compulsory strike-off action has been discontinued
20 March 2010Compulsory strike-off action has been discontinued
17 March 2010Full accounts made up to 31 December 2008
17 March 2010Full accounts made up to 31 December 2008
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
26 June 2009Appointment terminated director mark allen
26 June 2009Appointment terminated director mark allen
16 June 2009Return made up to 08/06/09; full list of members
16 June 2009Return made up to 08/06/09; full list of members
1 November 2008Full accounts made up to 31 December 2007
1 November 2008Full accounts made up to 31 December 2007
19 August 2008Gbp ic 30300/30000\14/08/08\gbp sr [email protected]=300\
19 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
19 August 2008Gbp ic 30300/30000\14/08/08\gbp sr [email protected]=300\
19 August 2008Gbp nc 30300/30000\14/08/08
19 August 2008Gbp nc 30300/30000\14/08/08
19 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES05 ‐ Resolution of decreasing authorised share capital
12 August 2008Particulars of a mortgage or charge / charge no: 6
12 August 2008Particulars of a mortgage or charge / charge no: 6
9 June 2008Return made up to 08/06/08; full list of members
9 June 2008Return made up to 08/06/08; full list of members
17 January 2008Director resigned
17 January 2008Director resigned
17 January 2008Director resigned
17 January 2008Director resigned
17 January 2008Director resigned
17 January 2008Director resigned
15 January 2008New director appointed
15 January 2008New director appointed
9 January 2008Memorandum and Articles of Association
9 January 2008Memorandum and Articles of Association
7 January 2008Company name changed capital fx LIMITED\certificate issued on 07/01/08
7 January 2008Company name changed capital fx LIMITED\certificate issued on 07/01/08
2 November 2007Full accounts made up to 31 December 2006
2 November 2007Full accounts made up to 31 December 2006
15 June 2007Return made up to 08/06/07; full list of members
15 June 2007Return made up to 08/06/07; full list of members
4 November 2006Full accounts made up to 31 December 2005
4 November 2006Full accounts made up to 31 December 2005
7 September 2006New secretary appointed
7 September 2006Secretary resigned
7 September 2006Secretary resigned
7 September 2006New secretary appointed
19 June 2006Return made up to 08/06/06; full list of members
19 June 2006Return made up to 08/06/06; full list of members
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ
24 February 2006Secretary resigned
24 February 2006New secretary appointed
24 February 2006New secretary appointed
24 February 2006Secretary resigned
24 February 2006Registered office changed on 24/02/06 from: 6 connaught place london W2 2EZ
31 January 2006Secretary's particulars changed
31 January 2006Secretary's particulars changed
1 November 2005Full accounts made up to 31 December 2004
1 November 2005Full accounts made up to 31 December 2004
13 July 2005Return made up to 08/06/05; full list of members
13 July 2005Return made up to 08/06/05; full list of members
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
18 August 2004Secretary's particulars changed
18 August 2004Secretary's particulars changed
18 August 2004Secretary's particulars changed
18 August 2004Secretary's particulars changed
24 June 2004Return made up to 08/06/04; full list of members
24 June 2004Return made up to 08/06/04; full list of members
3 December 2003Accounting reference date extended from 08/11/03 to 31/12/03
3 December 2003Accounting reference date extended from 08/11/03 to 31/12/03
25 November 2003Auditors res
25 November 2003Auditors res
15 September 2003Full accounts made up to 8 November 2002
15 September 2003Full accounts made up to 8 November 2002
15 September 2003Full accounts made up to 8 November 2002
23 June 2003Return made up to 18/05/03; full list of members
23 June 2003Return made up to 18/05/03; full list of members
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ
2 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02
2 January 2003Accounting reference date shortened from 31/03/03 to 08/11/02
2 January 2003Registered office changed on 02/01/03 from: 6 connaught place london W2 2EZ
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB
18 December 2002Registered office changed on 18/12/02 from: lion house red lion street london WC1R 4GB
18 December 2002New secretary appointed
18 December 2002New director appointed
18 December 2002New director appointed
18 December 2002Secretary resigned
18 December 2002Secretary resigned
18 December 2002New director appointed
18 December 2002New secretary appointed
18 December 2002New director appointed
21 November 2002Declaration of satisfaction of mortgage/charge
21 November 2002Declaration of satisfaction of mortgage/charge
21 November 2002Declaration of satisfaction of mortgage/charge
21 November 2002Declaration of satisfaction of mortgage/charge
20 November 2002Full accounts made up to 31 March 2002
20 November 2002Full accounts made up to 31 March 2002
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2002Nc inc already adjusted 09/11/02
16 November 2002Nc inc already adjusted 09/11/02
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 July 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 January 2002Accounts for a small company made up to 31 March 2001
10 January 2002Accounts for a small company made up to 31 March 2001
12 October 2001Registered office changed on 12/10/01 from: fairfax house fullwood place gray's inn london WC1V 6UB
12 October 2001Registered office changed on 12/10/01 from: fairfax house fullwood place gray's inn london WC1V 6UB
4 July 2001Return made up to 08/06/01; full list of members
4 July 2001Return made up to 08/06/01; full list of members
26 January 2001Accounts for a small company made up to 31 March 2000
26 January 2001Accounts for a small company made up to 31 March 2000
14 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 April 2000Declaration of satisfaction of mortgage/charge
12 April 2000Declaration of satisfaction of mortgage/charge
4 February 2000Accounts for a small company made up to 31 March 1999
4 February 2000Accounts for a small company made up to 31 March 1999
16 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 August 1999Return made up to 08/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 November 1998Accounts for a small company made up to 31 March 1998
5 November 1998Accounts for a small company made up to 31 March 1998
22 June 1998Return made up to 08/06/98; no change of members
22 June 1998Return made up to 08/06/98; no change of members
24 September 1997Accounts for a small company made up to 31 March 1997
24 September 1997Accounts for a small company made up to 31 March 1997
2 July 1996Accounts for a small company made up to 31 March 1996
2 July 1996Accounts for a small company made up to 31 March 1996
25 June 1996Return made up to 08/06/96; no change of members
25 June 1996Return made up to 08/06/96; no change of members
8 February 1996Accounts for a small company made up to 31 March 1995
8 February 1996Accounts for a small company made up to 31 March 1995
26 January 1996Declaration of satisfaction of mortgage/charge
26 January 1996Declaration of satisfaction of mortgage/charge
23 December 1995Particulars of mortgage/charge
23 December 1995Particulars of mortgage/charge
16 October 1990Company name changed mike uden opticals LIMITED\certificate issued on 17/10/90
16 October 1990Company name changed mike uden opticals LIMITED\certificate issued on 17/10/90
13 November 1981Company name changed\certificate issued on 13/11/81
13 November 1981Company name changed\certificate issued on 13/11/81
16 December 1980Incorporation
16 December 1980Incorporation
Sign up now to grow your client base. Plans & Pricing