Digital Directive Limited Private Limited Company Digital Directive Limited Tanglewood 47a Lynwood Drive Greater London Surrey KT4 7AE
Company Name Digital Directive Limited Company Status Active Company Number 10073978 Incorporation Date 21 March 2016 (8 years, 1 month ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Life Success Limited Current Director Neil Morecraft
Business Industry Information and Communication Business Activity Web Portals Latest Accounts 31 March 2023 (1 year, 1 month ago) Next Accounts Due 31 December 2024 (8 months from now) Accounts Category Total Exemption Full Accounts Year End 31 March Latest Return 19 October 2023 (6 months, 1 week ago) Next Return Due 2 November 2024 (6 months from now)
Registered Address Tanglewood 47a Lynwood Drive Greater London Surrey KT4 7AE Shared Address This company doesn't share its address with any other companies
Constituency Sutton and Cheam Region London County Greater London Built Up Area Greater London
Accounts Year End 31 March Category Total Exemption Full Latest Accounts 31 March 2023 (1 year, 1 month ago) Next Accounts Due 31 December 2024 (8 months from now)
Latest Return 19 October 2023 (6 months, 1 week ago) Next Return Due 2 November 2024 (6 months from now)
SIC Industry Information and communication SIC 2007 (63120) Web portals
SIC Industry Professional, scientific and technical activities SIC 2003 (7414) Business & management consultancy SIC 2007 (70229) Management consultancy activities other than financial management
SIC Industry Professional, scientific and technical activities SIC 2003 (7440) Advertising SIC 2007 (73110) Advertising agencies
24 February 2021 Registered office address changed from International House 64 Nile Street Hoxton London N1 7SR to International House South Molton Street Mayfair London W1K 5QF on 24 February 2021 1 page 5 February 2021 Confirmation statement made on 27 November 2020 with updates 4 pages 18 February 2020 Registered office address changed from PO Box 4385 10073978: Companies House Default Address Cardiff CF14 8LH to International House 64 Nile Street Hoxton London N1 7SR on 18 February 2020 2 pages 12 February 2020 Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2020-02-11 3 pages 19 December 2019 Micro company accounts made up to 31 March 2019 2 pages
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —