This company is commonly known as Digital Sports Group Limited. The company was founded 15 years ago and was given the registration number 06789563. The firm's registered office is in BRENTWOOD. You can find them at 29a Crown Street, , Brentwood, Essex. This company's SIC code is 73110 - Advertising agencies.
Name | : | DIGITAL SPORTS GROUP LIMITED |
---|---|---|
Company Number | : | 06789563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29a Crown Street, Brentwood, Essex, CM14 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29a Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 02 January 2019 | Active |
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 13 January 2009 | Active |
29a, Crown Street, Brentwood, United Kingdom, CM14 4BA | Director | 13 January 2009 | Active |
Mrs Martine Louise Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a Crown Street, Brentwood, United Kingdom, CM14 4BA |
Nature of control | : |
|
Mr James Duncan Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29a Crown Street, Brentwood, United Kingdom, CM14 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Capital | Capital allotment shares. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-29 | Capital | Capital cancellation shares. | Download |
2018-01-29 | Resolution | Resolution. | Download |
2018-01-29 | Capital | Capital return purchase own shares. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.