(AA) Small company accounts for the period up to December 31, 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(15 pages)
|
(CH01) On September 28, 2023 director's details were changed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2023 new director was appointed.
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 25, 2023
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
(CH03) On June 5, 2023 secretary's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed digital theatre group LIMITEDcertificate issued on 30/05/23
filed on: 30th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(TM01) Director's appointment was terminated on January 31, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(15 pages)
|
(AP03) Appointment (date: August 3, 2022) of a secretary
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 5, 2022
filed on: 7th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On August 3, 2022 new director was appointed.
filed on: 7th, August 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2022: 10332.53 GBP
filed on: 8th, June 2022
| capital
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on May 31, 2021: 10303.14 GBP
filed on: 1st, June 2021
| capital
|
Free Download
(7 pages)
|
(AD01) New registered office address 51 Eastcheap London EC3M 1JP. Change occurred on March 4, 2021. Company's previous address: Wework 51 Eastcheap London London EC3M 1JP England.
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on February 25, 2021: 9817.13 GBP
filed on: 26th, February 2021
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address Wework 51 Eastcheap London London EC3M 1JP. Change occurred on February 26, 2021. Company's previous address: Peninsular House 36 Monument Street London EC3R 8NB England.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 16, 2020: 9713.21 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 21, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) On May 24, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 14, 2019: 9567.08 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2019 new director was appointed.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 17th, June 2019
| resolution
|
Free Download
(49 pages)
|
(SH01) Capital declared on May 23, 2019: 8720.98 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 14, 2019: 6428.24 GBP
filed on: 23rd, May 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2019
| resolution
|
Free Download
(47 pages)
|
(SH01) Capital declared on March 13, 2019: 6061.61 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, April 2019
| resolution
|
Free Download
(46 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 7, 2018
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 6, 2018
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Peninsular House 36 Monument Street London EC3R 8NB. Change occurred on September 14, 2018. Company's previous address: C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW England.
filed on: 14th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on June 1, 2018
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 23, 2017: 6061.61 GBP
filed on: 23rd, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Rees Pollock Chartered Accountants 4th Floor 35 New Bridge Street London EC4V 6BW. Change occurred on August 25, 2016. Company's previous address: 34 Lime Street London EC3M 7AT England.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2016: 3000.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on May 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 13, 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On November 2, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2015 new director was appointed.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 7, 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 24, 2015
filed on: 16th, September 2015
| capital
|
Free Download
(5 pages)
|
(AD01) New registered office address 34 Lime Street London EC3M 7AT. Change occurred on September 15, 2015. Company's previous address: 40-42 Hatton Garden London EC1N 8EB.
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, September 2015
| resolution
|
Free Download
|
(AP03) Appointment (date: September 14, 2015) of a secretary
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 14, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 11, 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 4, 2015: 3000.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 3, 2015: 2850.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed root education LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address 40-42 Hatton Garden London EC1N 8EB. Change occurred on August 20, 2015. Company's previous address: Floor 5 Farringdon Place 20 Farringdon Road London EC1M 3HE United Kingdom.
filed on: 20th, August 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|