Signature Digital Studios LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-03-31 | |
Trade Debtors | £298,916 | +0.57% |
Employees | £9 | +11.11% |
Total assets | £370,506 | -7.39% |
SIGNATURE DIGITAL IT LIMITED
Company type | Private Limited Company, Active |
Company Number | 07581537 |
Record last updated | Tuesday, November 14, 2017 9:30:16 AM UTC |
Official Address | 2 Spa Lane Wigston Leicestershire England Le183qd Meadowcourt, Wigston Meadowcourt There are 22 companies registered at this street |
Locality | Wigston Meadowcourt |
Region | England |
Postal Code | LE183QD |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 4, 2017 | Persons with significant control |  |
Registry | Aug 31, 2017 | Confirmation statement made , with updates |  |
Registry | Jan 31, 2017 | Resolution |  |
Registry | Nov 10, 2016 | Resolution 2158289... |  |
Registry | Oct 26, 2016 | Return of allotment of shares |  |
Registry | Oct 17, 2016 | Notice of name or other designation of class of shares |  |
Financials | Sep 13, 2016 | Annual accounts |  |
Registry | Aug 23, 2016 | Change of particulars for director |  |
Registry | Aug 23, 2016 | Change of registered office address |  |
Registry | Aug 23, 2016 | Change of particulars for director |  |
Registry | Aug 22, 2016 | Confirmation statement made , with updates |  |
Registry | Aug 22, 2016 | Change of particulars for director |  |
Registry | Aug 22, 2016 | Change of particulars for director 2597742... |  |
Registry | Aug 22, 2016 | Change of registered office address |  |
Registry | Jul 29, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jul 29, 2016 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jun 23, 2016 | Appointment of a person as Director |  |
Registry | Jun 17, 2016 | Appointment of a man as Director |  |
Registry | May 10, 2016 | Resignation of one Director |  |
Registry | May 9, 2016 | Resignation of one Director (a man) |  |
Registry | Apr 26, 2016 | Annual return |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Financials | Dec 10, 2015 | Annual accounts |  |
Registry | Apr 14, 2015 | Annual return |  |
Financials | May 19, 2014 | Annual accounts |  |
Registry | Apr 8, 2014 | Annual return |  |
Registry | Nov 27, 2013 | Change of particulars for director |  |
Registry | Nov 27, 2013 | Change of particulars for director 2591703... |  |
Registry | Nov 27, 2013 | Change of particulars for director |  |
Registry | Nov 26, 2013 | Change of registered office address |  |
Financials | Apr 30, 2013 | Annual accounts |  |
Registry | Apr 19, 2013 | Annual return |  |
Financials | Aug 16, 2012 | Annual accounts |  |
Registry | Aug 3, 2012 | Resignation of one Director |  |
Registry | Aug 3, 2012 | Resignation of one Director (a man) |  |
Registry | Apr 12, 2012 | Annual return |  |
Registry | Jul 6, 2011 | Memorandum of association |  |
Registry | Jun 27, 2011 | Change of name certificate |  |
Registry | Jun 27, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jun 27, 2011 | Company name change |  |
Registry | Mar 29, 2011 | Three appointments: 3 men |  |