DISCOVER DIGITAL SOLUTIONS LIMITED

C/O James Cowper Kreston 8th Floor South, Reading Bridge House C/O James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, RG1 8LS, England
StatusACTIVE
Company No.03084977
CategoryPrivate Limited Company
Incorporated24 Jul 1995
Age28 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

DISCOVER DIGITAL SOLUTIONS LIMITED is an active private limited company with number 03084977. It was incorporated 28 years, 10 months, 9 days ago, on 24 July 1995. The company address is C/O James Cowper Kreston 8th Floor South, Reading Bridge House C/O James Cowper Kreston 8th Floor South, Reading Bridge House, Reading, RG1 8LS, England.



Company Fillings

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-03-17

Psc name: Discover Digital Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Francis Judd

Cessation date: 2023-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 17 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ifigeneia Arampelou

Cessation date: 2023-03-17

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed discover it (uk) LIMITED\certificate issued on 04/04/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading RG1 8LS

Old address: James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading RG1 8LS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

New address: James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading RG1 8LS

Old address: R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ England

Change date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-07

Psc name: Mrs Ifigeneia Arampelou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Francis Judd

Change date: 2019-02-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-05

Psc name: Mrs Ifigeneia Arampelou

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Francis Judd

Change date: 2019-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-05

Officer name: Mrs Ifigeneia Arampelou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: 1st Floor Elmwood Southend Road Bradfield Southend Reading Berkshire RG7 6EU England

New address: R+ Aldwych House 2 Blagrave Street Reading RG1 1AZ

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AAMD

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mr Adam Francis Judd

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Mrs Ifigeneia Arampelou

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Francis Judd

Change date: 2018-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ifigeneia Arampelou

Change date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-01

Psc name: Ifigeneia Arampelou

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mrs Ifigeneia Arampelou

Documents

View document PDF

Confirmation statement

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Original description: 25/07/17 Statement of Capital gbp 600

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Bailey

Cessation date: 2017-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2017

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-24

Psc name: Jennifer Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-24

Capital : 1 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bailey

Termination date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Jennifer Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

New address: 1st Floor Elmwood Southend Road Bradfield Southend Reading Berkshire RG7 6EU

Change date: 2017-02-23

Old address: Jays Wood Clay Lane Beenham Reading Berkshire RG7 5PN

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2016

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Bailey

Termination date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-01

Officer name: Mr Adam Francis Judd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Bailey

Change date: 2010-07-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 24 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Bailey

Change date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 20/01/97 from: phoenix house barthlomew street newbury berkshire,RG14 5QA

Documents

View document PDF

Legacy

Date: 29 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/07/95--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 04 Sep 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED AERIAL MEDIA LTD

C/O JACKSON MOUGHAL,GLASGOW,G3 7RH

Number:SC496304
Status:ACTIVE
Category:Private Limited Company

FOULSHAM ROAD 1960 LIMITED

26 FOULSHAM ROAD,THORNTON HEATH,CR7 8LQ

Number:08937573
Status:ACTIVE
Category:Private Limited Company

GRAYPEN GROUP CYMRU LIMITED

THE OLD CUSTOMS HOUSE,NEWPORT,NP20 2NP

Number:10338785
Status:ACTIVE
Category:Private Limited Company

GURMIT TRADE LTD

177 WESTERN ROAD,SOUTHALL,UB2 5HP

Number:11211559
Status:ACTIVE
Category:Private Limited Company

MONTBAIN LIMITED

BYNE COTTAGE MANLEY'S HILL,PULBOROUGH,RH20 4BN

Number:11712518
Status:ACTIVE
Category:Private Limited Company

PRISONERS OF CONSCIENCE APPEAL FUND (TRUSTEE) LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1BE

Number:07690599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source