Digital Deployment Associates Limited

DataGardener
dissolved

Digital Deployment Associates Limited

06856962Private Limited With Share Capital

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO33AD
Incorporated

24/03/2009

Company Age

17 years

Directors

3

Employees

SIC Code

59140

Risk

Company Overview

Registration, classification & business activity

Digital Deployment Associates Limited (06856962) is a private limited with share capital incorporated on 24/03/2009 (17 years old) and registered in colchester, CO33AD. The company operates under SIC code 59140 - motion picture projection activities.

Private Limited With Share Capital
SIC: 59140
Incorporated 24/03/2009
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:26-11-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:26-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-06-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-06-2020
Resolution
Category:Resolution
Date:24-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2012
Legacy
Category:Mortgage
Date:20-08-2012
Legacy
Category:Mortgage
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Legacy
Category:Mortgage
Date:02-03-2012
Legacy
Category:Mortgage
Date:02-03-2012
Legacy
Category:Mortgage
Date:05-09-2011
Legacy
Category:Mortgage
Date:05-09-2011
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-04-2011
Legacy
Category:Mortgage
Date:26-03-2011
Legacy
Category:Mortgage
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-09-2010
Termination Secretary Company With Name
Category:Officers
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-08-2010
Legacy
Category:Mortgage
Date:12-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Legacy
Category:Address
Date:15-09-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Officers
Date:13-07-2009
Legacy
Category:Address
Date:13-07-2009
Legacy
Category:Officers
Date:15-06-2009
Incorporation Company
Category:Incorporation
Date:24-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2021
Filing Date11/06/2020
Latest Accounts31/03/2020

Trading Addresses

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex Co3 3Ad, CO33ADRegistered

Contact

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO33AD