DIGITAL SCREENS DIRECT LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

12/01/2212 January 2022 Change of details for Mr Anthony James Hague as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Antony Kensington as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Neil Read as a director on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Mr Ross Chimes as a director on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Neil Read as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Ross Chimes as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of Antony Kensington as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of Colin David Brighton as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Colin David Brighton as a director on 2022-01-10

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England to The 1921 Building, East Malling Business Centre New Road East Malling Kent ME19 6BJ on 2021-10-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/05/2025 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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