- Company Overview for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
- Filing history for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
- People for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
- Charges for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
- Insolvency for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
- More for DOUBLESIX DIGITAL PUBLISHING LIMITED (06429398)
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) |
---|---|---|---|
04 Aug 2016 | AP01 | Appointment of Mr Robert John Haxton as a director on 16 December 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Robert John Haxton as a director on 23 August 2015 | |
17 Feb 2016 | AUD | Auditor's resignation | |
16 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AP01 | Appointment of Mr Robert John Haxton as a director on 23 August 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Brett Plunkett Morris as a director on 16 December 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from 160-166 Borough High Street London SE1 1LB to Suffolk House 2nd Floor Suites 1 2 & 3 George Street Croydon CR0 1PE on 3 September 2015 | |
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
02 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
28 May 2014 | AA | Full accounts made up to 31 December 2012 | |
24 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
20 Nov 2012 | TM01 | Termination of appointment of Adrian Hawkins as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Jeremy Lewis as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Adrian Hawkins as a director | |
25 Sep 2012 | AD01 | Registered office address changed from Suite 2 River House Broadford Park Shalford Guildford Surrey GU4 8EP on 25 September 2012 | |
17 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AP01 | Appointment of Mr Dominic Marius Dennis Anthony Wheatley as a director | |
16 May 2012 | AP01 | Appointment of Mr Brett Plunkett Morris as a director | |
04 Apr 2012 | TM01 | Termination of appointment of James Brooksby as a director | |
03 Jan 2012 | AA | Full accounts made up to 31 December 2010 |