This company is commonly known as Digital Look Ltd.. The company was founded 25 years ago and was given the registration number 03678570. The firm's registered office is in BURNLEY. You can find them at 1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire. This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | DIGITAL LOOK LTD. |
---|---|---|
Company Number | : | 03678570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Fitzroy Place, 8 Mortimer Street, London, Mortimer Street, London, England, W1T 3JJ | Director | 31 May 2022 | Active |
1st Floor, Block C, The Wharf, Manchester Road, Burnley, England, BB11 1JG | Director | 31 May 2022 | Active |
66, Prescot Street, London, E1 8HG | Secretary | 14 May 2007 | Active |
66, Prescot Street, London, E1 8HG | Secretary | 16 March 2009 | Active |
56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ | Secretary | 17 May 2002 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 03 December 1998 | Active |
Omega Cottage, Tilford, Farnham, GU10 2BW | Director | 25 September 2009 | Active |
Cmc Group Plc, 66 Prescot Street, London, E1 8HG | Director | 14 May 2007 | Active |
46 Heron Island, Caversham, Reading, RG4 8DQ | Director | 14 May 2007 | Active |
Cmc Group Plc, 66 Prescot Street, London, E1 8HG | Director | 14 May 2007 | Active |
66, Prescot Street, London, E1 8HG | Director | 01 November 2007 | Active |
The Clock House, Long Wittenham, Abingdon, OX14 4QN | Director | 03 December 1998 | Active |
66, Prescot Street, London, E1 8HG | Director | 01 October 2007 | Active |
Calle Jerez 4 Bloque 2d, Madrid, Spain, | Director | 24 January 2011 | Active |
56 Ravensbury Road, Wimbledon Park, London, SW18 4RZ | Director | 28 September 2000 | Active |
Web Financial Group Sa | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Avenida De Bruselas, 20 - 1 Dr, Ed Gorbe, Spain, |
Nature of control | : |
|
Web Financial Group Uk (London) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Station House, Station Road, Clitheroe, England, BB7 9RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Capital | Capital allotment shares. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-21 | Capital | Capital alter shares consolidation. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Change of name | Certificate change of name company. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-07-11 | Accounts | Accounts with accounts type small. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.