DIGITAL DJ LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Termination of appointment of Christopher Langshaw as a director on 2025-07-30 |
| 15/03/2515 March 2025 | Confirmation statement made on 2025-03-14 with updates |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-04-13 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 23/11/2223 November 2022 | Total exemption full accounts made up to 2022-04-30 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
| 26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 19/06/1919 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 31/05/1831 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 13/06/1613 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/04/1619 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 22/05/1522 May 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 20/08/1420 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 29/05/1329 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 18/04/1118 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGERS / 13/04/2010 |
| 07/05/107 May 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LANGSHAW / 13/04/2010 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 06/06/076 June 2007 | RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS |
| 12/02/0712 February 2007 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 |
| 06/04/066 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
| 27/06/0527 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
| 05/04/055 April 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
| 15/06/0415 June 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
| 20/04/0420 April 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
| 04/12/034 December 2003 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 |
| 22/07/0322 July 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 23/09/0223 September 2002 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02 |
| 25/07/0225 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0215 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
| 10/05/0110 May 2001 | DIRECTOR RESIGNED |
| 10/05/0110 May 2001 | SECRETARY RESIGNED |
| 10/05/0110 May 2001 | NEW DIRECTOR APPOINTED |
| 10/05/0110 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 10/05/0110 May 2001 | REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
| 30/04/0130 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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