UKBizDB.co.uk

DIGITAL EAST ANGLIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital East Anglia Limited. The company was founded 6 years ago and was given the registration number 11374049. The firm's registered office is in NORWICH. You can find them at St George's Works, 51-53 Colegate, Norwich, Norfolk. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:DIGITAL EAST ANGLIA LIMITED
Company Number:11374049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:St George's Works, 51-53 Colegate, Norwich, Norfolk, United Kingdom, NR3 1DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Lime Tree Avenue, Long Stratton, Norwich, England, NR15 2TL

Director06 November 2019Active
St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD

Director26 May 2018Active
89, Summervale Road, Tunbridge Wells, England, TN4 8JH

Director01 March 2021Active
98, Lime Tree Avenue, Long Stratton, Norwich, England, NR15 2TL

Director04 May 2020Active
20, Primrose Close, Mulbarton, Norwich, England, NR14 8BJ

Director01 May 2020Active
St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD

Director20 January 2020Active
St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD

Director21 May 2018Active
St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD

Director14 April 2020Active

People with Significant Control

Miss Emily-Jayne Victoria Anne Crittenden
Notified on:20 January 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:98, Lime Tree Avenue, Norwich, England, NR15 2TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emily-Jayne Victoria Anne Crittenden
Notified on:26 May 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Robert Payne
Notified on:21 May 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:St George's Works, 51-53 Colegate, Norwich, United Kingdom, NR3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-26Accounts

Change account reference date company previous shortened.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Change account reference date company current extended.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Appoint person director company with name date.

Download
2020-05-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-30Accounts

Change account reference date company previous shortened.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-02-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-18Officers

Change person director company with change date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.