DIGITAL IMPACT EMARKETING (UK) LIMITED

Company Documents

DateDescription
24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

20/06/1920 June 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009288

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 17 HATFIELDS LONDON SE1 8DJ

View Document

19/02/1919 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1919 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1919 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ANDREW COOPER PAGE

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR RIZWAN BUTT

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED DEREK JOHN COLEMAN

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JAMES

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR RIZWAN MAHMOOD BUTT

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR IAN JAMES

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN MISSEN

View Document

09/05/149 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY APPOINTED MR ALEXANDER CARL HAZELL

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY GILES STANLEY

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MELVIN NORMAN MISSEN

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

22/06/1322 June 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMONS

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 07/08/2012

View Document

07/08/127 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMONS

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMONS

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMONS / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GIBSON MOORE / 30/04/2012

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O ACXIOMLIMITED/HELLEN STEIN COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MR PAUL GIBSON MOORE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICK MARTIN

View Document

28/01/1028 January 2010 APPROVAL & CIRCULATION OF ACCOUNTS 14/01/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 14/04/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MATTHEW SIMONS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED NICK MARTIN

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH GOULDING

View Document

06/01/096 January 2009 AUDITOR'S RESIGNATION

View Document

05/01/095 January 2009 AUDITOR'S RESIGNATION

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ALLEN

View Document

30/12/0830 December 2008 AUDITOR'S RESIGNATION

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GILES STANLEY / 12/06/2008

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR JEFFERY WINGO

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 S366A DISP HOLDING AGM 06/02/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/03/0627 March 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: COUNTING HOUSE 53 TOOLEY STREET LONDON SE1 2QN

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 S366A DISP HOLDING AGM 19/11/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

19/04/0119 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED LAW 2103 LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information