DIGITAL CREATIVE SERVICES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

DIGITAL CREATIVE SERVICES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781160

Incorporation date

30/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 4 Beaumont Road, Church Stretton SY6 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/09/2024
Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 2024-09-03
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon04/05/2021
Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Bankside 300 Broadland Business Park Norwich NR7 0LB on 2021-05-04
dot icon02/02/2021
Termination of appointment of Jane Lucy Wheeler as a secretary on 2021-01-22
dot icon03/08/2020
Registration of charge 067811600001, created on 2020-07-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon01/06/2020
Cessation of Aloysius Cedric D'cruz as a person with significant control on 2020-05-29
dot icon01/06/2020
Cessation of Robert Eyre as a person with significant control on 2020-05-29
dot icon01/06/2020
Cessation of Thomas John Welch as a person with significant control on 2020-05-29
dot icon01/06/2020
Cessation of Jane Lucy Wheeler as a person with significant control on 2020-05-29
dot icon01/06/2020
Notification of Chelwest Holdings Limited as a person with significant control on 2020-05-29
dot icon01/06/2020
Change of details for Mr Thomas John Welch as a person with significant control on 2020-06-01
dot icon01/06/2020
Termination of appointment of Robert Eyre as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Aloysius Cedric D'cruz as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Jane Lucy Wheeler as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Thomas John Welch as a director on 2020-05-29
dot icon01/06/2020
Appointment of Mr David William Charles Gibbons as a director on 2020-05-29
dot icon01/06/2020
Appointment of Mr Barry James Page as a director on 2020-05-29
dot icon22/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-28 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon31/12/2014
Director's details changed for Mr Aloysius Cedric D'cruz on 2014-12-29
dot icon31/12/2014
Secretary's details changed for Mrs Jane Lucy Wheeler on 2014-12-29
dot icon31/12/2014
Director's details changed for Mr Robert Eyre on 2014-12-29
dot icon31/12/2014
Director's details changed for Mr Thomas John Welch on 2014-12-29
dot icon31/12/2014
Director's details changed for Mrs Jane Lucy Wheeler on 2014-04-30
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 2014-05-01
dot icon17/02/2014
Statement of capital on 2014-02-17
dot icon17/02/2014
Resolutions
dot icon11/02/2014
Statement by directors
dot icon11/02/2014
Solvency statement dated 31/01/14
dot icon03/01/2014
Annual return made up to 2013-12-30
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon31/12/2012
Secretary's details changed for Mrs Jane Lucy Wheeler on 2012-10-01
dot icon20/11/2012
Director's details changed for Mr Thomas John Welch on 2012-11-20
dot icon20/11/2012
Director's details changed for Mr Robert Eyre on 2012-11-20
dot icon20/11/2012
Director's details changed for Mr Aloysius Cedric D'cruz on 2012-11-20
dot icon20/11/2012
Appointment of Mrs Jane Lucy Wheeler as a director
dot icon02/04/2012
Appointment of Mr Robert Eyre as a director
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Statement of capital following an allotment of shares on 2012-01-13
dot icon11/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/07/2011
Termination of appointment of Sarah Lloyd as a director
dot icon27/01/2011
Appointment of Mr Thomas John Welch as a director
dot icon26/01/2011
Appointment of Mr Aloysius Cedric D'cruz as a director
dot icon05/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon14/05/2009
Director's change of particulars / sarah lloyd / 23/04/2009
dot icon13/05/2009
Director appointed mrs sarah catherine lloyd
dot icon13/05/2009
Secretary appointed mrs jane lucy wheeler
dot icon13/05/2009
Appointment terminated secretary kevin welch
dot icon13/05/2009
Appointment terminated director kevin welch
dot icon13/05/2009
Appointment terminated director aloysius d'cruz
dot icon06/05/2009
Appointment terminated director simon walsh
dot icon27/04/2009
Particulars of contract relating to shares
dot icon27/04/2009
Ad 01/03/09\gbp si 239999@1=239999\gbp ic 1/240000\
dot icon31/03/2009
Director appointed mr kevin richard welch
dot icon31/03/2009
Appointment terminated director thomas welch
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Gbp nc 100000/300000\31/12/08
dot icon12/03/2009
Secretary appointed mr kevin richard welch
dot icon30/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£143,711.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
15
212.53K
-
0.00
143.71K
-
2023
15
212.53K
-
0.00
143.71K
-

Employees

2023

Employees

15 Ascended- *

Net Assets(GBP)

212.53K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Barry James
Director
29/05/2020 - Present
12
Gibbons, David William Charles
Director
29/05/2020 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DIGITAL CREATIVE SERVICES (LONDON) LIMITED

DIGITAL CREATIVE SERVICES (LONDON) LIMITED is an(a) Active company incorporated on 30/12/2008 with the registered office located at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL CREATIVE SERVICES (LONDON) LIMITED?

toggle

DIGITAL CREATIVE SERVICES (LONDON) LIMITED is currently Active. It was registered on 30/12/2008 .

Where is DIGITAL CREATIVE SERVICES (LONDON) LIMITED located?

toggle

DIGITAL CREATIVE SERVICES (LONDON) LIMITED is registered at The Corner House, 4 Beaumont Road, Church Stretton SY6 6BN.

What does DIGITAL CREATIVE SERVICES (LONDON) LIMITED do?

toggle

DIGITAL CREATIVE SERVICES (LONDON) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does DIGITAL CREATIVE SERVICES (LONDON) LIMITED have?

toggle

DIGITAL CREATIVE SERVICES (LONDON) LIMITED had 15 employees in 2023.

What is the latest filing for DIGITAL CREATIVE SERVICES (LONDON) LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-06-30.