DGI LIBRARY LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Timothy William Major on 2025-07-16

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Jonathan Jose Platt on 2025-07-16

View Document

18/12/2418 December 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

12/12/2312 December 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

08/02/238 February 2023

View Document

28/12/2228 December 2022

View Document

14/12/2214 December 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-12-01

View Document

14/12/2214 December 2022 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA

View Document

14/12/2214 December 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/12/2214 December 2022 Register(s) moved to registered office address 4 Handyside Street London N1C 4DJ

View Document

04/11/224 November 2022

View Document

04/11/224 November 2022

View Document

31/03/2231 March 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/03/2231 March 2022

View Document

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

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

15/04/1515 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

16/01/1516 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

16/01/1516 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

24/09/1424 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTONY BEBAWI

View Document

14/03/1314 March 2013 SECTION 519

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CRIMMINS / 21/12/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARROVER JOHNSON / 21/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
27 WRIGHTS LANE
LONDON
W8 5SW

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED DAVID HARROVER JOHNSON

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED FRANCIS CRIMMINS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA PALMER

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GUY MOOT

View Document

09/07/129 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/126 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 COMPANY BUSINESS 29/06/2012

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 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
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU
UNITED KINGDOM

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MALYAN

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY BEBAWI

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE QUILLAN

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHANNON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CLAUDIA S PALMER

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

12/01/1112 January 2011 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

14/12/1014 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOOTH

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 01/10/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MALYAN / 12/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CATHERINE QUILLAN / 01/10/2009

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM BOOTH / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES CHANNON / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY KIMBERLY MOOT / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BEBAWI / 01/10/2009

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/098 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 AUDITOR'S RESIGNATION

View Document

05/03/085 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM:
PUBLISHING HOUSE
127 CHARING CROSS ROAD
LONDON
WC2H 0QY

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM:
20 BLACK FRIARS LANE
LONDON
EC4V 6HD

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 COMPANY NAME CHANGED
MAWLAW 585 LIMITED
CERTIFICATE ISSUED ON 09/01/03

View Document

13/12/0213 December 2002 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