DIGITAL DELIVERY DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/03/2323 March 2023 | Return of final meeting in a members' voluntary winding up |
04/05/224 May 2022 | Liquidators' statement of receipts and payments to 2022-03-04 |
30/01/1530 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
01/12/141 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLNER / 01/12/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLNER / 14/10/2014 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/01/1325 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, SECRETARY SELENA ROCHMAN |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE CONWAY / 14/01/2011 |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / SELENA ROCHMAN / 14/01/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLNER / 14/01/2011 |
13/12/1013 December 2010 | SECRETARY APPOINTED MRS NICOLE CONWAY |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SELENA ROCHMAN / 14/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLNER / 14/01/2010 |
29/01/1029 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
29/01/1029 January 2010 | APPOINTMENT TERMINATED, SECRETARY DYLAN SOLOMON |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 3RD FLOOR ROMAN HOUSE 296 GODLERS GREEN ROAD LONDON NW11 9PY |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/05/0822 May 2008 | SECRETARY APPOINTED SELENA ROCHMAN |
12/02/0812 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | SECRETARY RESIGNED |
08/02/088 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
06/07/076 July 2007 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 5-7 TANNER STREET LONDON SE1 3LE |
11/06/0711 June 2007 | SECRETARY RESIGNED |
11/06/0711 June 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/02/0617 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
16/09/0516 September 2005 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: C/O STENHAM CONSULTANTS LTD 34-35 JOHN STREET LONDON WC1N 2EU |
16/09/0516 September 2005 | SECRETARY RESIGNED |
16/09/0516 September 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/05/0517 May 2005 | NEW SECRETARY APPOINTED |
17/05/0517 May 2005 | SECRETARY RESIGNED |
05/02/055 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/05 |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | DIRECTOR RESIGNED |
23/01/0223 January 2002 | SECRETARY RESIGNED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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