DIGITAL EPISODE LTD.

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a members' voluntary winding up

View Document

20/03/2420 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

03/03/223 March 2022 Termination of appointment of Diwaker Singh as a director on 2022-02-24

View Document

03/03/223 March 2022 Termination of appointment of Barnaby Bruce Landen Terry as a director on 2022-02-24

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Certificate of change of name

View Document

26/05/2126 May 2021 30/04/21 UNAUDITED ABRIDGED

View Document

14/05/2114 May 2021 PREVSHO FROM 30/06/2021 TO 30/04/2021

View Document

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

View Accounts

01/12/201 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED BARNABY BRUCE LANDEN TERRY

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMACOMBE

View Document

10/09/2010 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 NOTIFICATION OF PSC STATEMENT ON 29/01/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM PO BOX EC4V 6AL FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL ENGLAND

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM FOX COURT 14 GRAYS INN ROAD LONDON WC1X 8HN ENGLAND

View Document

13/09/1913 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

19/08/1919 August 2019 CESSATION OF TIMOTHY STEPHEN PORTER AS A PSC

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/02/1911 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 7.309847

View Document

01/02/191 February 2019 ADOPT ARTICLES 12/12/2018

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JOHN MARK BRIMACOMBE

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHEE WONG

View Document

09/10/189 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 COMPANY NAME CHANGED GLURU LTD CERTIFICATE ISSUED ON 13/07/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 4TH FLOOR 11 GREEK STREET LONDON W1D 4DJ ENGLAND

View Document

31/07/1731 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STEPHEN PORTER

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1719 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 02/03/16 STATEMENT OF CAPITAL GBP 2.496695

View Document

01/09/161 September 2016 ADOPT ARTICLES 02/03/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 48 HARBORD STREET LONDON SW6 6PJ

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 30/12/14 STATEMENT OF CAPITAL GBP 1.793971

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED DIWAKER SINGH

View Document

24/11/1424 November 2014 ADOPT ARTICLES 17/07/2014

View Document

24/11/1424 November 2014 17/07/14 STATEMENT OF CAPITAL GBP 1.45226

View Document

24/11/1424 November 2014 SUB-DIVISION 17/07/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR CHEE SHYAN WONG

View Document

09/10/149 October 2014 COMPANY NAME CHANGED RIPL DATA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/10/14

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM C/O EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU UNITED KINGDOM

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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