DIGITAL SPRING LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewTermination of appointment of Jonathan Andrew Sloan as a director on 2025-05-20

View Document

05/02/255 February 2025 Appointment of Hugh Mcconnell as a secretary on 2025-01-27

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2022-12-31

View Document

01/12/231 December 2023 Appointment of Caroline Moultrie as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Dennis Murphy as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Andrew Wiegand as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Carl Russo as a director on 2023-10-26

View Document

23/11/2323 November 2023 Termination of appointment of Karl Lapeer as a director on 2023-10-26

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Jonathan Andrew Sloan as a director on 2023-01-01

View Document

03/01/233 January 2023 Appointment of Katherine Briscoe as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Clayton Reid as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Robert Justin Jolliffe as a director on 2023-01-01

View Document

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

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

05/08/215 August 2021

View Document

05/08/215 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/08/215 August 2021

View Document

05/08/215 August 2021

View Document

29/07/2129 July 2021 Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

View Document

27/07/2127 July 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-05-10

View Document

29/06/2129 June 2021 Registered office address changed from 58 Southwark Bridge Road 58 Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MMGY GLOBAL UK HOLDING LTD

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/09/2019

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM GROUND FLOOR, EGERTON HOUSE 68 BAKER STREET WEYBRIDGE SURREY KT13 8AL UNITED KINGDOM

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUSTIN JOLLIFFE / 16/09/2019

View Document

16/09/1916 September 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR UNITED KINGDOM

View Document

11/06/1911 June 2019 CURREXT FROM 28/09/2019 TO 31/12/2019

View Document

16/05/1916 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWELL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN NEWELL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOMAS

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE MOSELEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR SOPHIA LLEWELLYN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY ROB LLEWELLYN

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR KARL LAPEER

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CLAYTON REID

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR CARL RUSSO

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR HUGH MCCONNELL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR DENNIS MURPHY

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ANDREW WIEGAND

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WIEGAND / 09/04/2019

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LLEWELLYN

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOLLIFFE

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN DAVIS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOLLIFFE / 27/06/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUSTIN JOLLIFFE / 27/06/2016

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

19/10/1519 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

19/10/1519 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066869100001

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, ADAM HOUSE 7-10 ADAM STREET, LONDON, WC2N 6AA

View Document

24/11/1424 November 2014 SECOND FILING WITH MUD 02/09/14 FOR FORM AR01

View Document

24/11/1424 November 2014 SECOND FILING FOR FORM AP01

View Document

14/10/1414 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIQUE MOSELEY / 01/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROB LLEWELLYN / 01/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAFYDD LLEWELLYN / 01/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JUSTIN JOLLIFFE / 01/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOLLIFFE / 01/09/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED SEAN DOMINIC NEWELL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED RICHARD GORDON NEWELL

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JONATHAN KEITH LOMAS

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED KAREN DAVIS

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED DOMINIQUE MOSELEY

View Document

09/11/129 November 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 11/09/12 STATEMENT OF CAPITAL GBP 133.3360

View Document

22/10/1222 October 2012 ADOPT ARTICLES 11/09/2012

View Document

22/10/1222 October 2012 SUB-DIVISION 11/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 10 COMMON ROAD, IGHTHAM, SEVENOAKS, KENT, TN15 9DY, ENGLAND

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS ELIZABETH JOLLIFFE

View Document

12/09/1112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS SOPHIA LLEWELLYN

View Document

09/05/119 May 2011 08/03/11 STATEMENT OF CAPITAL GBP 4

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOLLIFFE / 02/09/2010

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB LLEWELLYN / 02/09/2010

View Document

13/05/1013 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/09/0927 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 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