DIGITALME LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Accounts for a dormant company made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of James Thomas Conybeare-Cross as a director on 2023-05-17

View Document

22/05/2322 May 2023 Termination of appointment of Christopher John Payne as a director on 2023-05-17

View Document

22/05/2322 May 2023 Appointment of Mr Kevin Redhead as a director on 2023-05-16

View Document

22/05/2322 May 2023 Appointment of Mr Mark John Evans as a director on 2023-05-16

View Document

24/04/2324 April 2023 Accounts for a small company made up to 2022-08-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-08-31

View Document

13/12/2113 December 2021 Director's details changed for Mr Christopher John Payne on 2021-12-10

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

26/08/2026 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

06/12/196 December 2019 SAIL ADDRESS CHANGED FROM: 1 GILTSPUR STREET GILTSPUR STREET LONDON EC1A 9DD ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5-6 GILTSPUR STREET LONDON EC1A 9DE ENGLAND

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM UNIT 13 AIRE STREET WORKSHOPS AIRE STREET LEEDS LS1 4HT ENGLAND

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/10/1830 October 2018 ADOPT ARTICLES 15/10/2018

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/10/176 October 2017 SAIL ADDRESS CHANGED FROM: UNIT 13 AIRE STREET WORKSHOPS AIRE STREET LEEDS LS1 4HT ENGLAND

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 17/03/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAYNE

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAMES THOMAS CONYBEARE-CROSS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SURMAN

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHES

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY NEALE

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNY FRANK

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARGREE

View Document

01/02/161 February 2016 03/12/15 NO MEMBER LIST

View Document

01/02/161 February 2016 SAIL ADDRESS CHANGED FROM: UNIT 23 AIRE STREET WORKSHOPS AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT ENGLAND

View Document

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR MARK SURMAN

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS ELIZABETH MARGREE

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS JENNY FRANK

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 23 AIRE STREET WORKSHOPS AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 03/12/14 NO MEMBER LIST

View Document

08/01/148 January 2014 03/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 SAIL ADDRESS CHANGED FROM: UNIT 24 AIRE STREET WORKSHOPS AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY REBECCA NEALE / 01/06/2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SUMNER

View Document

07/01/147 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM UNIT 24 AIRE STREET WORKSHOPS AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY REBECCA NEALE / 02/06/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 03/12/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 03/12/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MISS LUCY REBECCA NEALE

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 03/12/10 NO MEMBER LIST

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR TIM RICHES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW RICHES

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICHES

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK RICHES / 03/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARGARET RICHES / 03/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUMNER / 03/12/2009

View Document

15/12/0915 December 2009 03/12/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 03/12/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 16, AIRE STREET WORKSHOPS AIRE STREET LEEDS WEST YORKSHIRE LS1 4HT

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 03/12/07

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 03/12/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 03/12/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 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