Advanced company searchLink opens in new window

DIGITAL BRIDGE LIMITED

Company number 06242502

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
21 Jul 2016 TM01 Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016
10 May 2016 TM01 Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Lorraine Heggessey as a director on 14 July 2014
05 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
31 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Oct 2013 CC04 Statement of company's objects
30 Oct 2013 AP01 Appointment of Ms Lorraine Heggessey as a director
30 Oct 2013 TM01 Termination of appointment of Charles Wace as a director
14 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mr Charles Robert Wace on 1 January 2013
20 Jun 2013 CH01 Director's details changed for Timothy David Jackman on 1 January 2013
20 Jun 2013 CH01 Director's details changed for Anthony Joseph Coe Hughes on 1 January 2013
20 Jun 2013 CH01 Director's details changed for Mr Mark Richard Hawkins on 1 January 2013
20 Jun 2013 CH03 Secretary's details changed for Timothy David Jackman on 1 January 2013
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
15 May 2012 TM01 Termination of appointment of Charles Mills as a director