Advanced company searchLink opens in new window

DIGITAL THEATRE.COM LIMITED

Company number 06570330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2016 CH04 Secretary's details changed
05 Apr 2016 AA Total exemption small company accounts made up to 30 March 2015
05 Feb 2016 AP03 Appointment of Miss Judith Abelovszky as a secretary on 1 January 2016
05 Feb 2016 TM02 Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 1 January 2016
26 Jan 2016 AA01 Previous accounting period shortened from 30 March 2016 to 31 December 2015
06 Jan 2016 AP01 Appointment of Mr Michael Philip Allen as a director on 5 October 2015
06 Jan 2016 TM01 Termination of appointment of Michael Philip Allen as a director on 5 October 2015
06 Jan 2016 AP01 Appointment of Mr Michael Philip Allen as a director on 5 October 2015
05 Jan 2016 TM01 Termination of appointment of Thomas Labrum Shaw as a director on 1 November 2015
28 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
26 Nov 2015 AUD Auditor's resignation
23 Oct 2015 AP01 Appointment of Franklyn Richard Hyman as a director on 5 October 2015
23 Oct 2015 AP01 Appointment of Justin Alex Edward Cooke as a director on 5 October 2015
23 Oct 2015 TM01 Termination of appointment of Philip Duncan Wright as a director on 5 October 2015
23 Oct 2015 TM01 Termination of appointment of Quentin Charles Triscott Humberstone as a director on 5 October 2015
23 Oct 2015 TM01 Termination of appointment of Susan Helen Green as a director on 5 October 2015
23 Oct 2015 TM01 Termination of appointment of Colin Bryan Rushmere as a director on 5 October 2015
21 Oct 2015 AD01 Registered office address changed from 20 Bedford Square London WC1B 3HH to 34 Lime Street London EC3M 7AT on 21 October 2015
07 Aug 2015 CH01 Director's details changed for Mr Thomas Labrum Shaw on 3 August 2012
07 Aug 2015 CH01 Director's details changed for Susan Helen Green on 6 August 2015
28 May 2015 AP01 Appointment of Quentin Charles Triscott Humberstone as a director on 28 October 2014
20 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,338.8
11 May 2015 CH04 Secretary's details changed for Dlc Company Services Limited on 22 May 2014
15 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off