Company Information for DIGITAL TIMES (UK) LTD
2 STATION ROAD, LONDON, E12 5BT,
|
Company Registration Number
04272706
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
DIGITAL TIMES (UK) LTD | ||||||
Legal Registered Office | ||||||
2 STATION ROAD LONDON E12 5BT Other companies in E12 | ||||||
Previous Names | ||||||
|
Company Number | 04272706 | |
---|---|---|
Company ID Number | 04272706 | |
Date formed | 2001-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 11:34:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NADEEM SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADEEM SHEIKH |
Company Secretary | ||
SAIRA SAEED BUTT |
Director | ||
NADEEM SHEIKH |
Director | ||
MUHAMMAD IFTIKHAR GHANI |
Director | ||
CAMCO SOLUTIONS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARHABA TRAVELS LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
ANS ACCOUNTANTS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
CLICK FUTURE LIMITED | Director | 2013-02-01 | CURRENT | 2011-07-27 | Dissolved 2014-03-11 | |
KUKU CARS LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nadeem Sheikh on 2013-09-01 | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADEEM SHEIKH | |
AP01 | DIRECTOR APPOINTED MR NADEEM SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIRA BUTT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NADEEM SHEIKH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DEBT EXPERTS (UK) LIMITED CERTIFICATE ISSUED ON 14/01/10 | |
RES15 | CHANGE OF NAME 11/12/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED CENTERPOINT SERVICES LIMITED CERTIFICATE ISSUED ON 28/08/09 | |
CERTNM | COMPANY NAME CHANGED TOTAL TRADING INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/11/08 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NADEEM SHEIKH / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SAIRA BUTT / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 109 FARMILO ROAD WALTHAMSTOW LONDON E17 8JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 54-56 LANT STREET LONDON SE1 1QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-12-11 |
Proposal to Strike Off | 2009-12-08 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2011-09-01 | £ 48,749 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL TIMES (UK) LTD
Called Up Share Capital | 2011-09-01 | £ 50 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 19,010 |
Current Assets | 2011-09-01 | £ 19,010 |
Fixed Assets | 2011-09-01 | £ 10,977 |
Shareholder Funds | 2011-09-01 | £ 18,762 |
Tangible Fixed Assets | 2011-09-01 | £ 10,977 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as DIGITAL TIMES (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIGITAL TIMES (UK) LTD | Event Date | 2012-12-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIGITAL TIMES (UK) LTD | Event Date | 2009-12-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DIGITAL TIMES (UK) LTD | Event Date | 2003-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |