DIGITAL MUMS LIMITED
Status | LIQUIDATION |
Company No. | 08729871 |
Category | Private Limited Company |
Incorporated | 11 Oct 2013 |
Age | 10 years, 7 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL MUMS LIMITED is an liquidation private limited company with number 08729871. It was incorporated 10 years, 7 months, 12 days ago, on 11 October 2013. The company address is C/O MARSHALL PETERS C/O MARSHALL PETERS, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2023
Action Date: 04 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-04
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 22 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Change date: 2022-08-19
Old address: Inglewood Northern Heights Bourne End Bucks SL8 5LE England
Documents
Resolution
Date: 18 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
New address: Inglewood Northern Heights Bourne End Bucks SL8 5LE
Old address: Unit 102 Pelican House 148 Cambridge Heath Road London E1 5QJ England
Change date: 2020-10-15
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Withdrawal of a person with significant control statement
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-10
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-12
New address: Unit 102 Pelican House 148 Cambridge Heath Road London E1 5QJ
Old address: 2a Belsham Street London E9 6NG
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kathryn Tyler
Documents
Notification of a person with significant control
Date: 05 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nikki Cochrane
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Address
Type: AD01
Old address: Containersville Unit 38 2 Corbridge Crescent London E2 9DS
Change date: 2017-02-01
New address: 2a Belsham Street London E9 6NG
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
New address: Containersville Unit 38 2 Corbridge Crescent London E2 9DS
Old address: Flat 27 Darcy House London Fields East Side London E8 3RY
Change date: 2016-10-19
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kathryn Tyler
Change date: 2016-05-17
Documents
Change person director company with change date
Date: 17 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Nikki Jane Cochrane
Change date: 2016-05-17
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Capital : 107.8 GBP
Date: 2016-03-16
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Capital : 112.8 GBP
Date: 2016-03-16
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Capital : 117.8 GBP
Date: 2016-03-16
Documents
Capital allotment shares
Date: 17 May 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-16
Capital : 119.1 GBP
Documents
Capital allotment shares
Date: 16 May 2016
Action Date: 16 Mar 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-03-16
Documents
Capital alter shares subdivision
Date: 06 May 2016
Action Date: 08 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-08
Documents
Resolution
Date: 29 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 15 Sep 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-09-15
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 16 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 15 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Resolution
Date: 15 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Mills
Documents
Incorporation company
Date: 11 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 10663259 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODY GUARDIAN SPORTS PHYSIO LIMITED
CHASE BUREAU,NO 1 ROYAL TERRACE,SS1 1EA
Number: | 06355668 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCUMENT DATA SOLUTIONS (EAST) LTD
DATA HOUSE, 3C LANGLANDS SQUARE,GLASGOW,G75 0YY
Number: | SC514318 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TALBOT ROAD,MANCHESTER,M16 0PL
Number: | 03089703 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OMNICOM LATAM HOLDINGS LIMITED
BANKSIDE 3,LONDON,SE1 0SW
Number: | 09913460 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 THE DROVE,DOWNHAM MARKET,PE38 0AL
Number: | 09997725 |
Status: | ACTIVE |
Category: | Private Limited Company |