DIGITAL EXPERIENCE LIMITED
Status | ACTIVE |
Company No. | 02885570 |
Category | Private Limited Company |
Incorporated | 07 Jan 1994 |
Age | 30 years, 6 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIGITAL EXPERIENCE LIMITED is an active private limited company with number 02885570. It was incorporated 30 years, 6 months, 13 days ago, on 07 January 1994. The company address is Seymour House Seymour House, Totnes, TQ9 5AB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Cessation of a person with significant control
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Doris Morris
Cessation date: 2019-12-01
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Raymond Glynn Morte Morris
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mrs Doris Morris
Documents
Change person secretary company with change date
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-12-01
Officer name: Raymond Glynn Morte Morris
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-19
Old address: 54 Eley Drive Rottingdean Brighton BN2 7FG England
New address: Seymour House Bridgetown Totnes TQ9 5AB
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-11
Old address: 67 Falmer Road Rottingdean Brighton East Sussex BN2 7FJ
New address: 54 Eley Drive Rottingdean Brighton BN2 7FG
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-13
Old address: C/O C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-17
Old address: C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Legacy
Date: 29 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: coulthards mackenzie five kings house 1 queen street place london EC4R 1QS
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 20 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: level 4 new england house new england street brighton east sussex BN1 4GH
Documents
Accounts with accounts type small
Date: 27 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 08 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
Accounts with accounts type small
Date: 03 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Aug 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 05 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/95; full list of members
Documents
Legacy
Date: 23 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 27 May 1994
Category: Address
Type: 287
Description: Registered office changed on 27/05/94 from: 67 falmer road rottingdean east sussex BN2 7FJ
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 24 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 24/01/94 from: 84 temple chambers temple avenue london EC47 0HP
Documents
Some Companies
ASH SERVICES (SOUTHERN) LIMITED
ASH HOUSE BLYTHE HOUSE,PAIGNTON,TQ4 7QP
Number: | 03854000 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOWARD ROAD,DORKING,RH4 3HR
Number: | 09242571 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 THE WILLINGALES,BASILDON,SS15 6QD
Number: | 11850756 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALBERT STREET ALBERT STREET,MILTON KEYNES,MK2 2UG
Number: | 09652436 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A LANSDOWNE ROAD,WORTHING,BN11 5HJ
Number: | 08690341 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM CONRAN RESTAURANTS LIMITED
FINSGATE,LONDON,EC1V 9EE
Number: | 02894488 |
Status: | ACTIVE |
Category: | Private Limited Company |