DIGITAL CLASSICS DISTRIBUTION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Derek Alexander Nelson as a director on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Satisfaction of charge 8 in full

View Document

18/05/2218 May 2022 Cessation of Clasical Tv Limited as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Notification of Derek Alexander Nelson as a person with significant control on 2022-05-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Director's details changed for Mr Derek Alexander Nelson on 2021-06-16

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/07/215 July 2021 Change of details for Clasical Tv Limited as a person with significant control on 2021-06-16

View Document

24/02/2124 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUNT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEAK STREET NOMINEES LTD

View Document

09/05/179 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

18/05/1318 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 CORPORATE DIRECTOR APPOINTED BEAK STREET NOMINEES LTD

View Document

10/01/1310 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

08/11/128 November 2012 CURREXT FROM 30/12/2012 TO 31/12/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

08/11/128 November 2012 DIRECTOR APPOINTED DEREK ALEXANDER NELSON

View Document

08/11/128 November 2012 CORPORATE SECRETARY APPOINTED TLT SECRETARIES LIMITED

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

31/10/1231 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 7

View Document

31/10/1231 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

30/10/1230 October 2012 AUDITOR'S RESIGNATION

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN

View Document

16/09/1016 September 2010 CURREXT FROM 30/06/2010 TO 30/12/2010

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/1024 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/12/097 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED DAVID IAN STEWART GREEN

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JOHN JOSEPH MCINTOSH

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/03/0712 March 2007 S366A DISP HOLDING AGM 27/02/07

View Document

27/02/0727 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

20/07/0420 July 2004 COMPANY NAME CHANGED RM ASSOCIATES DISTRIBUTION LIMIT ED CERTIFICATE ISSUED ON 20/07/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 COMPANY NAME CHANGED TAKE TWO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 12/06/03

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

10/06/0310 June 2003 £ NC 100/1000000 28/0

View Document

10/06/0310 June 2003 CONVERTED SHARES 28/05/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 28/05/03

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 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