DIGITAL DISTRIBUTION (GB.) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Cessation of Matthew Leslie James Paine as a person with significant control on 2024-06-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Termination of appointment of Matthew Leslie James Paine as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR OTIS OGLE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 ADOPT ARTICLES 02/11/2009

View Document

25/03/1925 March 2019 01/04/09 STATEMENT OF CAPITAL GBP 3400

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045023680004

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR OTIS AARON OGLE

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JAMES PAINE / 01/04/2010

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 10 HERON PARK EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7FW

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BARSBY / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAY AMIN / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM DEPREZ / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BARSBY / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LESLIE JAMES PAINE / 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NICHOLAS BENCH / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CORINNA BARSBY / 26/05/2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 GBP NC 10000/25000 01/06/2009

View Document

11/06/0911 June 2009 NC INC ALREADY ADJUSTED 01/06/09

View Document

14/01/0914 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 44 HARTFORD AVENUE KENTON MIDDLESEX HA3 8SY

View Document

18/12/0818 December 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED MR RONALD WILLIAM DEPREZ

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 44 HARTFORD AVENUE HARROW MIDDLESEX HA3 8SY

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 10 TANNSFIELD DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5LG

View Document

07/01/057 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 COMPANY NAME CHANGED DIGIPRINT UK LIMITED CERTIFICATE ISSUED ON 06/10/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 £ NC 1000/10000 31/03/

View Document

23/04/0423 April 2004 NC INC ALREADY ADJUSTED 31/03/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 S386 DISP APP AUDS 02/08/02

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

12/08/0212 August 2002 S366A DISP HOLDING AGM 02/08/02

View Document

12/08/0212 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 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