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

Digital Image Booth Limited

Documents

Total Documents45
Total Pages186

Filing History

5 December 2023Confirmation statement made on 21 November 2023 with no updates
27 March 2023Micro company accounts made up to 31 January 2023
30 November 2022Confirmation statement made on 21 November 2022 with updates
11 July 2022Total exemption full accounts made up to 31 January 2022
29 November 2021Director's details changed for Mrs Kirsty Dawn Leigh on 29 November 2021
29 November 2021Confirmation statement made on 21 November 2021 with updates
26 May 2021Micro company accounts made up to 31 January 2021
2 December 2020Confirmation statement made on 21 November 2020 with updates
30 November 2020Notification of Patrick Andrew Leigh as a person with significant control on 11 September 2019
30 November 2020Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 21 November 2019
29 September 2020Micro company accounts made up to 31 January 2020
21 November 2019Confirmation statement made on 21 November 2019 with updates
5 November 2019Particulars of variation of rights attached to shares
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 October 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 200
10 October 2019Director's details changed for Mrs Kirsty Dawn Leigh on 10 October 2019
10 October 2019Director's details changed for Mr Patrick Andrew Leigh on 10 October 2019
9 October 2019Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
2 October 2019Micro company accounts made up to 31 January 2019
16 September 2019Appointment of Mr Patrick Andrew Leigh as a director on 11 September 2019
8 February 2019Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 8 February 2019
8 February 2019Director's details changed for Mrs Kirsty Dawn Leigh on 8 February 2019
8 February 2019Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 8 February 2019
8 February 2019Confirmation statement made on 12 January 2019 with updates
26 September 2018Micro company accounts made up to 31 January 2018
16 July 2018Cessation of Codir Limited as a person with significant control on 16 July 2018
16 July 2018Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 16 July 2018
1 February 2018Confirmation statement made on 12 January 2018 with no updates
1 February 2018Notification of Kirsty Dawn Leigh as a person with significant control on 9 January 2017
10 April 2017Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017
10 April 2017Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017
12 January 2017Appointment of Mrs Kirsty Dawn Leigh as a director on 9 January 2017
12 January 2017Confirmation statement made on 12 January 2017 with updates
12 January 2017Appointment of Mrs Kirsty Dawn Leigh as a director on 9 January 2017
12 January 2017Confirmation statement made on 12 January 2017 with updates
9 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2017
9 January 2017Termination of appointment of Cosec Limited as a secretary on 9 January 2017
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 1
9 January 2017Incorporation
Statement of capital on 2017-01-09
  • GBP 1
9 January 2017Termination of appointment of Cosec Limited as a director on 9 January 2017
9 January 2017Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2017
9 January 2017Termination of appointment of Cosec Limited as a secretary on 9 January 2017
9 January 2017Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 9 January 2017
9 January 2017Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 9 January 2017
9 January 2017Termination of appointment of Cosec Limited as a director on 9 January 2017
Sign up now to grow your client base. Plans & Pricing