Advanced company searchLink opens in new window

DAISY DIGITAL LIMITED

Company number 06776769

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)
16 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
18 Nov 2013 AA Full accounts made up to 31 March 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 May 2012 TM01 Termination of appointment of Gareth Kirkwood as a director
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
21 Oct 2011 TM01 Termination of appointment of Peter Dubens as a director
12 Oct 2011 AA Full accounts made up to 31 March 2011
21 Jul 2011 AP01 Appointment of Mr Stephen Alan Smith as a director
20 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 Jan 2011 AD01 Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge UB11 1FF on 19 January 2011
19 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 4 November 2010
21 Sep 2010 AA Full accounts made up to 31 March 2010
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter into the arrangements, entry into transactions 03/06/2010
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
03 Mar 2010 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
10 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Arrangements for transaction documents/facilities agreement 20/01/2010
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders