DIRECT DIGITAL CONTROLS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
| 02/01/242 January 2024 | Statement of affairs |
| 30/12/2330 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 30/12/2330 December 2023 | Resolutions |
| 30/12/2330 December 2023 | Registered office address changed from One Shaw House Two Woods Lane Brierley Hill West Midlands DY5 1TA to 26/28 Goodall Street Walsall WS1 1QL on 2023-12-30 |
| 30/12/2330 December 2023 | Resolutions |
| 30/12/2330 December 2023 | Appointment of a voluntary liquidator |
| 30/12/2330 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 29/12/2329 December 2023 | Satisfaction of charge 039160950004 in full |
| 10/11/2310 November 2023 | Amended total exemption full accounts made up to 2023-03-31 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Registration of charge 039160950005, created on 2023-04-07 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/03/2324 March 2023 | Registration of charge 039160950004, created on 2023-03-24 |
| 15/03/2315 March 2023 | Satisfaction of charge 1 in full |
| 13/03/2313 March 2023 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
| 24/02/2324 February 2023 | Satisfaction of charge 039160950003 in full |
| 24/02/2324 February 2023 | Satisfaction of charge 039160950002 in full |
| 03/01/233 January 2023 | Termination of appointment of Rodney Murphy as a director on 2023-01-01 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/11/1927 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 27/11/1927 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 100 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
| 19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 23/11/1823 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 23/11/1823 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 231 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 22/08/1822 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY MURPHY / 31/07/2017 |
| 09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN LAMB |
| 17/05/1817 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/05/1815 May 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 15/05/1815 May 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 381 |
| 26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 039160950003 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 039160950002 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 22/08/1722 August 2017 | DIRECTOR APPOINTED IAN MICHAEL LAMB |
| 22/08/1722 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 22/08/1722 August 2017 | 03/08/17 STATEMENT OF CAPITAL GBP 481 |
| 04/08/174 August 2017 | 01/07/17 STATEMENT OF CAPITAL GBP 631 |
| 02/08/172 August 2017 | DIRECTOR APPOINTED ROBERT JOHN HORTON |
| 06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN BIDDLE |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 21/02/1721 February 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 591 |
| 15/07/1615 July 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 441 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MAURICE BIDDLE / 28/05/2015 |
| 25/06/1525 June 2015 | DIRECTOR APPOINTED IAN MAURICE BIDDLE |
| 25/06/1525 June 2015 | DIRECTOR APPOINTED RODNEY MURPHY |
| 12/06/1512 June 2015 | 01/06/15 STATEMENT OF CAPITAL GBP 381 |
| 12/06/1512 June 2015 | VARYING SHARE RIGHTS AND NAMES |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/04/134 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 04/04/2013 |
| 04/04/134 April 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 04/04/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/03/127 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/04/1111 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM ONE SHAW HOUSE TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA UNITED KINGDOM |
| 07/04/107 April 2010 | REGISTERED OFFICE CHANGED ON 07/04/2010 FROM C/O RELANS 141-143 HIGH STREET ACTON LONDON W3 6LX UNITED KINGDOM |
| 16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 141/143 HIGH STREET LONDON W3 6LX |
| 16/03/1016 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 13/08/0913 August 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/08/096 August 2009 | COMPANY NAME CHANGED DDC MAINTENANCE LIMITED CERTIFICATE ISSUED ON 07/08/09 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR MELVIN LLOYD |
| 10/10/0810 October 2008 | CURREXT FROM 31/08/2008 TO 31/12/2008 |
| 25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 13/02/0813 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
| 26/01/0726 January 2007 | NEW SECRETARY APPOINTED |
| 17/01/0717 January 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 27/06/0627 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 07/02/067 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
| 05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
| 24/11/0524 November 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/11/0516 November 2005 | COMPANY NAME CHANGED DDC INTEGRATED SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/11/05 |
| 02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 10/03/0510 March 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS; AMEND |
| 03/03/053 March 2005 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS; AMEND |
| 10/02/0510 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
| 08/02/048 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
| 06/01/046 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
| 22/08/0322 August 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03 |
| 30/07/0330 July 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
| 15/07/0315 July 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 24/06/0324 June 2003 | COMPANY NAME CHANGED A I R INSTALL LTD CERTIFICATE ISSUED ON 24/06/03 |
| 27/03/0327 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
| 13/03/0213 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
| 13/03/0213 March 2002 | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS |
| 25/09/0125 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
| 08/02/018 February 2001 | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS |
| 03/10/003 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/09/0026 September 2000 | NEW DIRECTOR APPOINTED |
| 15/02/0015 February 2000 | DIRECTOR RESIGNED |
| 15/02/0015 February 2000 | SECRETARY RESIGNED |
| 28/01/0028 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIRECT DIGITAL CONTROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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