DIGIMANIA LIMITED

Company Documents

DateDescription
03/07/153 July 2015 SECTION 519

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
THE LIGHTHOUSE 70 MITCHELL STREET
GLASGOW
G1 3LX

View Document

12/06/1512 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1654970001

View Document

15/12/1415 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
THE LIGHTHOUSE C/O DA GROUP
70 MITCHELL STREET
GLASGOW
G1 3LX
UK

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID KARAS

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RYAN

View Document

21/06/1221 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/07/107 July 2010 ADOPT ARTICLES 14/06/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT RYAN / 09/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED DIGITAL INTERACTIVE ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 17/06/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MR VINCENT RYAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ANTLIFF

View Document

16/01/0916 January 2009 SECRETARY APPOINTED BRIAN JACK MARKESON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY PAUL MCCAFFREY

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR DAVID ROGER BLAND

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR DAVID MATTHEW KARAS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR STEWART FRANK GILBERT DAVIES

View Document

15/05/0815 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O DA GROUP PLC, THE LIGHTHOUSE 70 MITCHELL STREET GLASGOW G1 3LX

View Document

15/05/0815 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: THE LIGHTHOUSE 70 MITCHELL STREET GLASGOW G1 3LX

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/05/0225 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: DIGITAL INTERACTIVE ENTERTAINMEN HAMILTON HOU, PHOENIX CRESCENT, STRATHCLYDE BUSINE, BELLSHILL LANARKSHIRE ML4 3NJ

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

30/07/9630 July 1996 EXEMPTION FROM APPOINTING AUDITORS 24/07/96

View Document

30/07/9630 July 1996 S252 DISP LAYING ACC 24/07/96

View Document

30/07/9630 July 1996 S366A DISP HOLDING AGM 24/07/96

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED DUNWILCO (503) LIMITED CERTIFICATE ISSUED ON 27/06/96

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company