UKBizDB.co.uk

EVE DIGITAL SOLUTIONS LIMITED

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

This company is commonly known as Eve Digital Solutions Limited. The company was founded 9 years ago and was given the registration number 09120590. The firm's registered office is in LONDON. You can find them at Flat 67 Katie Court, 21 Edwin Street, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:EVE DIGITAL SOLUTIONS LIMITED
Company Number:09120590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Flat 67 Katie Court, 21 Edwin Street, London, England, E16 1YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The London Office, 85, Great Portland Street, London, W1W 7LT

Director17 November 2021Active
The London Office, 85, Great Portland Street, London, W1W 7LT

Director15 May 2020Active
The London Office, 85, Great Portland Street, London, W1W 7LT

Secretary17 November 2021Active
Flat 67, Katie Court, 21 Edwin Street, London, England, E16 1YA

Director08 July 2014Active
The London Office, 85, Great Portland Street, London, W1W 7LT

Director09 October 2019Active

People with Significant Control

Danb Group Ltd
Notified on:18 November 2021
Status:Active
Country of residence:United Kingdom
Address:The London Office, 85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Progresseve Limited
Notified on:25 September 2019
Status:Active
Country of residence:England
Address:Flat 67, Katie Court, London, England, E16 1YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Justin Brookman
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:3rd Floor 86 - 90, Paul Street, London, England, EC2A 4NE
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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-14Officers

Termination secretary company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Change of name

Certificate change of name company.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-04-08Gazette

Gazette filings brought up to date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.