DIGITAL RIVER UK LIMITED
Status | ACTIVE |
Company No. | 05788465 |
Category | Private Limited Company |
Incorporated | 20 Apr 2006 |
Age | 18 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL RIVER UK LIMITED is an active private limited company with number 05788465. It was incorporated 18 years, 1 month, 14 days ago, on 20 April 2006. The company address is C/O Tmf Group, 13th Floor C/O Tmf Group, 13th Floor, London, EC2R 7HJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Mar 2024
Action Date: 27 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-27
Charge number: 057884650006
Documents
Change to a person with significant control
Date: 06 Feb 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-01
Psc name: Digital River Ireland Limited
Documents
Accounts with accounts type small
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057884650005
Charge creation date: 2023-12-14
Documents
Accounts with accounts type small
Date: 31 Oct 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-24
New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ
Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Documents
Change to a person with significant control
Date: 15 Jun 2023
Action Date: 01 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-01
Psc name: Digital River Ireland Limited
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Termination director company with name termination date
Date: 20 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristopher Thomas Schmidt
Termination date: 2023-01-02
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-02
Officer name: Mr Ryan Patrick Douglas
Documents
Change person director company with change date
Date: 12 Oct 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristopher Thomas Schmidt
Change date: 2022-09-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2022
Action Date: 26 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-26
Charge number: 057884650004
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Resolution
Date: 14 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 02 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-01
Charge number: 057884650003
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 29 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristopher Thomas Schmidt
Change date: 2021-03-29
Documents
Appoint corporate secretary company with name date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-02-25
Officer name: Tmf Corporate Administration Services Limited
Documents
Termination secretary company with name termination date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-25
Officer name: Pennsec Limited
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-08
New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
Old address: 125 Wood Street London EC2V 7AW United Kingdom
Documents
Accounts with accounts type small
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type small
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristopher Thomas Schmidt
Change date: 2019-04-19
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristopher Thomas Schmidt
Change date: 2019-04-19
Documents
Change person director company with change date
Date: 04 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kristopher Thomas Schmidt
Change date: 2019-04-01
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-22
Officer name: Marco Vergani
Documents
Accounts with accounts type small
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Appoint corporate secretary company with name date
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-23
Officer name: Pennsec Limited
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Old address: Salamanca Wellington Street Slough SL1 1YP England
Change date: 2017-10-31
New address: 125 Wood Street London EC2V 7AW
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-15
Officer name: Mr Kristopher Lindberger-Schmidt
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Accounts with accounts type full
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
New address: Salamanca Wellington Street Slough SL1 1YP
Old address: 85 King Street Maidenhead Berks SL6 1DU
Change date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Appoint person director company with name date
Date: 19 Apr 2016
Action Date: 15 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-15
Officer name: Mr Kristopher Lindberger-Schmidt
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven William Sheppard
Termination date: 2015-09-04
Documents
Appoint person director company with name date
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Vergani
Appointment date: 2015-09-04
Documents
Accounts with accounts type full
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type full
Date: 01 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Donnelly
Documents
Accounts with accounts type full
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Termination secretary company with name
Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mitchell
Documents
Appoint person director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven William Sheppard
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Mitchell
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type full
Date: 28 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 02 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 01 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Thomas Martin Donnelly
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Richard Mitchell
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Mitchell
Change date: 2010-04-01
Documents
Accounts with accounts type full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 18 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 18/06/07 from: 10 windsor road slough berkshire SL1 2EJ
Documents
Legacy
Date: 18 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/12/06
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
34 CHARRINGTON COURT,ROMFORD,RM1 1TF
Number: | 06726336 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THE HALE,LONDON,N17 9JZ
Number: | 08230775 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL012200 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 - 3 STABLE COURT HERRIARD PARK,BASINGSTOKE,RG25 2PL
Number: | 03140323 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLO GORGEOUS HAIR & BEAUTY LIMITED
11 GORTIN HEIGHTS,DUNGANNON,BT71 6EL
Number: | NI610226 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ
Number: | 08619795 |
Status: | ACTIVE |
Category: | Private Limited Company |