This company is commonly known as Digital Distribution (gb.) Ltd.. The company was founded 21 years ago and was given the registration number 04502368. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 10 Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | DIGITAL DISTRIBUTION (GB.) LTD. |
---|---|---|
Company Number | : | 04502368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Secretary | 02 August 2002 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 31 October 2007 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 02 August 2002 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 05 June 2007 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 06 August 2004 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 30 June 2008 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 02 August 2002 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7FW | Director | 01 April 2015 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 02 August 2002 | Active |
10, Heron Business Park, Eastman Way Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7FW | Director | 14 May 2003 | Active |
Mr Matthew Leslie James Paine | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 10, Heron Business Park, Hemel Hempstead, HP2 7FW |
Nature of control | : |
|
Mr Mark Andrew Barsby | ||
Notified on | : | 20 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | 10, Heron Business Park, Hemel Hempstead, HP2 7FW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Capital | Capital allotment shares. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Resolution | Resolution. | Download |
2019-03-25 | Capital | Capital allotment shares. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.