DIGILED (UK) LIMITED
LONDON DISPLAY LED SCREENS LTD.

Hellopages » Greater London » Hammersmith and Fulham » SW6 2AD

Company number 04969679
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address COOPER HOUSE 3P1, 2 MICHAEL ROAD, LONDON, CHOOSE A STATE, UNITED KINGDOM, SW6 2AD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-12-01 ; Resolutions RES15 ‐ Change company name resolution on 2016-12-01 ; Change of name notice. The most likely internet sites of DIGILED (UK) LIMITED are www.digileduk.co.uk, and www.digiled-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Digiled Uk Limited is a Private Limited Company. The company registration number is 04969679. Digiled Uk Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Digiled Uk Limited is Cooper House 3p1 2 Michael Road London Choose A State United Kingdom Sw6 2ad. . IRWIN, Lisa Crawford is a Secretary of the company. BURGESS, Charles Graham is a Director of the company. HORRIGAN, Simon Guy is a Director of the company. MUDD, Thomas William is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director MCMANUS, Paul Brian has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
IRWIN, Lisa Crawford
Appointed Date: 19 November 2003

Director
BURGESS, Charles Graham
Appointed Date: 19 November 2003
64 years old

Director
HORRIGAN, Simon Guy
Appointed Date: 23 February 2006
61 years old

Director
MUDD, Thomas William
Appointed Date: 28 July 2014
50 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
MCMANUS, Paul Brian
Resigned: 16 May 2011
Appointed Date: 02 January 2007
58 years old

Persons With Significant Control

Display Led Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DIGILED (UK) LIMITED Events

10 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01

04 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-01

04 Jan 2017
Change of name notice
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 48 more events
23 Mar 2005
Particulars of mortgage/charge
13 Jan 2005
Return made up to 19/11/04; full list of members
22 Dec 2003
Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100
27 Nov 2003
Secretary resigned
19 Nov 2003
Incorporation

DIGILED (UK) LIMITED Charges

13 February 2009
Rent deposit deed
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Dooba Investments Ii Limited
Description: £5,147.50 together with vat thereon and any sum from time…
11 April 2008
Debenture
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2006
Rent deposit deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £10,080.77 and any other sums from time to time deposited…
21 March 2005
Rent deposit deed
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £2,937.50 and any sum from time to time deposited in a…