DIGITAL CATAPULT
Status | ACTIVE |
Company No. | 07964699 |
Category | |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL CATAPULT is an active with number 07964699. It was incorporated 12 years, 3 months, 8 days ago, on 24 February 2012. The company address is Level 9, 101 Euston Road, London, NW1 2RA.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Michael Silver
Termination date: 2024-03-31
Documents
Appoint person director company with name date
Date: 10 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Bowen
Appointment date: 2024-03-01
Documents
Accounts with accounts type group
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-07
Officer name: Jill Sealey Ridley-Smith
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kingsley Thomas
Termination date: 2023-11-07
Documents
Termination director company with name termination date
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-07
Officer name: Rowena Helen Ironside
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Damien Charles William Buie
Appointment date: 2023-10-01
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Ms Perdita Rachel Josephine Fraser
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 01 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-01
Officer name: Miss Valerie Todd
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Roy Bletso
Appointment date: 2023-02-08
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Noeline Dirukshi Sanders
Termination date: 2023-02-02
Documents
Accounts with accounts type group
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-02
Officer name: Ms Jessica Mary Cecil
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-02
Officer name: Professor Yvonne Ruth Rogers
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Belinda Katharine Howell
Appointment date: 2022-11-02
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Prof Joseph Butler
Appointment date: 2022-03-07
Documents
Accounts with accounts type group
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Resolution
Date: 11 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Shesgreen
Termination date: 2020-10-14
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Antony Baverstock
Termination date: 2020-05-31
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr William James Alexander Priest
Documents
Appoint person director company with name date
Date: 27 Apr 2020
Action Date: 11 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-11
Officer name: Ms Priya Guha
Documents
Appoint person director company with name date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Keith Robert Underwood
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Resolution
Date: 21 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Juergen Maier
Appointment date: 2019-05-01
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew James Green
Termination date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type group
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 26 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 28 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-14
Officer name: Mr Christopher Stait
Documents
Termination secretary company with name termination date
Date: 10 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard French
Termination date: 2018-09-03
Documents
Confirmation statement with no updates
Date: 31 Mar 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type group
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type group
Date: 12 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-12
Officer name: Andrew James Carr
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Neil Crockett
Termination date: 2016-06-08
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Michael Silver
Appointment date: 2016-06-08
Documents
Annual return company with made up date no member list
Date: 08 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mr Stephen Kingsley Thomas
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Carr
Appointment date: 2015-10-22
Documents
Appoint person director company with name date
Date: 28 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Ms Noeline Dirukshi Sanders
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Hall
Termination date: 2015-10-22
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Christiaan Richard David Van Der Kuyl
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: David Docherty
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Sealey Ridley-Smith
Appointment date: 2015-10-22
Documents
Appoint person director company with name date
Date: 22 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rowena Helen Ironside
Appointment date: 2015-10-22
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-22
Officer name: Nicholas John Appleyard
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 31 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Warren Arthur East
Termination date: 2015-08-31
Documents
Accounts with accounts type full
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Certificate change of name company
Date: 06 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the connected digital economy catapult LIMITED\certificate issued on 06/05/15
Documents
Change of name notice
Date: 06 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Change of name exemption
Date: 06 May 2015
Category: Change-of-name
Type: NE01
Documents
Annual return company with made up date no member list
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Resolution
Date: 18 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 18 Apr 2015
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Accounts with accounts type full
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 20 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard French
Documents
Termination secretary company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Stait
Documents
Annual return company with made up date no member list
Date: 24 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: First Floor St James House St James Square Cheltenham Gloucestershire GL50 3PR
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Bryan
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christiaan Richard David Van Der Kuyl
Documents
Appoint person director company with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Antony Baverstock
Documents
Accounts with accounts type full
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Dame Wendy Hall
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Laura Shesgreen
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Docherty
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Nicholas John Appleyard
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Warren Arther East
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Green
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Hutchins
Documents
Second filing of form with form type
Date: 30 May 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Neil Crockett
Documents
Annual return company with made up date no member list
Date: 09 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 10 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham John Richard Hutchins
Documents
Change account reference date company current extended
Date: 10 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Garnett
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Kenneth Bryan
Documents
Appoint person secretary company with name
Date: 05 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Martin Stait
Documents
Some Companies
A1 FOOD & WINE (SLOUGH) LIMITED
463 BATH ROAD,SLOUGH,SL1 6AA
Number: | 07630770 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 02459338 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON SINO BUSINESS LINK LIMITED
26 CAVENDISH ROAD,LONDON,N18 2LS
Number: | 06849173 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, MICHELAN HOUSE,GRANTHAM,NG31 6NJ
Number: | 11173144 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 BEAUFORT ROAD,MERSEYSIDE,CH41 1HQ
Number: | 05554345 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELL KUWAIT EXPLORATION AND PRODUCTION BV
BRANCH REGISTRATION,,
Number: | FC033075 |
Status: | ACTIVE |
Category: | Other company type |