DIGITAL IMPACT (UK) LIMITED

Company Documents

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

View Accounts

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 02/12/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 68 LOMBARD STREET LONDON EC3V 9LJ ENGLAND

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 69 OLD STREET LONDON EC1V 9HX

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/05/155 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/04/1530 April 2015 SAIL ADDRESS CREATED

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM DUNCAN

View Document

21/04/1521 April 2015 CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM SUITE C G WEST WING NEW CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

15/10/1415 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/03/1326 March 2013 30/03/12 STATEMENT OF CAPITAL GBP 1001

View Document

18/03/1318 March 2013 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/03/1316 March 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM FIRST FLOOR BENTIMA HOUSE 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BENTIMA HOUSE LOWER GROUND FLOOR 168-172 OLD STREET LONDON EC1V 9BP

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 18/08/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 6&7 PRINCES COURT WAPPING LANE LONDON E1W 2DA

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW DUNCAN / 02/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE LUIS VAZQUEZ / 02/08/2010

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/10/092 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 07/08/2009

View Document

31/07/0931 July 2009 DISS40 (DISS40(SOAD))

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VAZQUEZ / 16/09/2008

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM NORTHUMBERLAND HOUSE 155-157 GREAT PORTLAND STREET LONDON W1W 6QP

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DUNCAN / 01/05/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSE VAZQUEZ / 01/06/2008

View Document

11/07/0811 July 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY GEORGIA GORDON

View Document

09/07/089 July 2008 SECRETARY APPOINTED GRAHAM ANDREW DUNCAN

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MACDONALD

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JOSE LUIS VAZQUEZ

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 6-7 PRINCES COURT WAPPING LANE LONDON E1W 2DA

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: NIDDERDALE HOUSE BECKWITH KNOWLE HARROGATE NORTH YORKSHIRE HG3 1SA

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED BLUE BREAKER LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/06/0114 June 2001 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