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

Digital Directive Limited

Private Limited Company

Digital Directive Limited
Tanglewood 47a
Lynwood Drive
Greater London
Surrey
KT4 7AE
Company NameDigital Directive Limited
Company StatusActive
Company Number10073978
Incorporation Date21 March 2016 (8 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameLife Success Limited
Current DirectorNeil Morecraft
Business IndustryInformation and Communication
Business ActivityWeb Portals
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March
Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Contact

Registered AddressTanglewood 47a
Lynwood Drive
Greater London
Surrey
KT4 7AE
Shared Address This company doesn't share its address with any other companies
ConstituencySutton and Cheam
RegionLondon
CountyGreater London
Built Up AreaGreater London

Accounts & Returns

Accounts Year End31 March
CategoryTotal Exemption Full
Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Director Overview

Current

1

Retired

1

Closed

Classifications

SIC IndustryInformation and communication
SIC 2007 (63120)Web portals
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7414)Business & management consultancy
SIC 2007 (70229)Management consultancy activities other than financial management
SIC IndustryProfessional, scientific and technical activities
SIC 2003 (7440)Advertising
SIC 2007 (73110)Advertising agencies

Event History

24 February 2021Registered 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
5 February 2021Confirmation statement made on 27 November 2020 with updates
18 February 2020Registered 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
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
19 December 2019Micro company accounts made up to 31 March 2019

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing