DIGITAL ONE LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

01/04/251 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

05/04/245 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

18/08/2318 August 2023 Appointment of Mr Richard Johnston as a director on 2023-08-16

View Document

01/08/231 August 2023 Appointment of Mr Gaurav Jandwani as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Shujauddin Mohammed Khan as a director on 2023-08-01

View Document

11/07/2311 July 2023 Termination of appointment of Christopher David Alner as a director on 2023-06-30

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

19/04/2319 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

06/04/226 April 2022 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

29/03/2229 March 2022

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

16/06/2016 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

16/06/2016 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN COOMBES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR SIMON GEORGE THRUSH

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

04/04/194 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/194 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/04/194 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/02/1828 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

13/02/1713 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

13/02/1713 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

13/02/1713 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR BRYAN PETER COOMBES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR GLYN ANDREW CALVIN JONES

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL EATON

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

15/04/1615 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

13/01/1613 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOLEBROOK / 12/06/2015

View Document

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

06/01/156 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14

View Document

06/01/156 January 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

06/01/156 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14

View Document

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

13/12/1313 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

13/12/1313 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PHILIP DAVID MOSES

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/04/1217 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMPSON

View Document

12/04/1112 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER THOMPSON / 01/12/2010

View Document

08/10/108 October 2010 DIRECTOR APPOINTED NICHOLAS PETER THOMPSON

View Document

26/07/1026 July 2010 SECT 519 CA 2006

View Document

23/06/1023 June 2010 AUDITOR'S RESIGNATION

View Document

21/04/1021 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP

View Document

13/08/0913 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

13/08/0913 August 2009 SECRETARY APPOINTED THOMAS KERRY O'CONNOR

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMAS KERRY O CONNOR LOGGED FORM

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 LEICESTER SQUARE LONDON WC2H 7LA

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR RALPH BERNARD

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLEBROOK / 17/07/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 AUDITOR'S RESIGNATION

View Document

16/07/0916 July 2009 SECTION 519

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'CONNOR / 20/03/2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY RICHARD MANNING

View Document

06/04/096 April 2009 APPOINTMENT TERMINATE, DIRECTOR RICHARD MANNING LOGGED FORM

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MANNING

View Document

08/07/088 July 2008 DIRECTOR APPOINTED PAUL EATON

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR HUGH HOWARD

View Document

31/03/0831 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 AUDITOR'S RESIGNATION

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 PASSAGE STREET BRISTOL BS2 0JF

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: TERMINAL 4 3B2 WESTLEA SWINDON WILTSHIRE SN5 7HF

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 25/03/00; NO CHANGE OF MEMBERS

View Document

10/01/0010 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NC INC ALREADY ADJUSTED 23/06/98

View Document

08/07/988 July 1998 ADOPT MEM AND ARTS 23/06/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RE DESIGNATE SHARES 23/06/98

View Document

08/07/988 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/98

View Document

08/07/988 July 1998 £ NC 100/5000000 23/0

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 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