THE DIGITAL PELOTON LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.11791284
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE DIGITAL PELOTON LTD is an active private limited company with number 11791284. It was incorporated 5 years, 5 months, 9 days ago, on 28 January 2019. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 Jul 2024

Action Date: 02 Jul 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Mcgregor

Termination date: 2024-07-02

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-04

Capital : 185 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Mcgregor

Appointment date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Kirsten Statham

Appointment date: 2024-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 29 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Louise East

Cessation date: 2023-12-29

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-29

Capital : 70.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-29

Capital : 71 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Louise East

Termination date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-27

Officer name: Mrs Gemma East

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117912840002

Charge creation date: 2021-07-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117912840001

Charge creation date: 2021-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma East

Notification date: 2021-03-09

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 09 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-09

Capital : 95 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma East

Appointment date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-11

Officer name: Mr Simon Feeney

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG HELP HOUSING CO LTD

LINK RD DEPOT LINK RD,KNOWSLEY,L36 6AP

Number:11687154
Status:ACTIVE
Category:Private Limited Company

COUNTY FABRICATIONS (LEICESTER) LIMITED

58 WESTDALE AVENUE,GLEN PARVA,LE2 9JP

Number:07207335
Status:ACTIVE
Category:Private Limited Company

DELGRAM LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10839122
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONDON CAR HIRE SERVICES LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:10369401
Status:ACTIVE
Category:Private Limited Company

PERPERIKON LIMITED

65 CANTERBURY ROAD,FELTHAM,TW13 5LL

Number:11670002
Status:ACTIVE
Category:Private Limited Company

PIOTR LIB LTD

74 QUENIBOROUGH ROAD,LEICESTER,LE4 6GU

Number:09012363
Status:ACTIVE
Category:Private Limited Company

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