London
EC1V 4PW
Website | www.digitalfuel.com.au |
---|---|
Email address | [email protected] |
Telephone | 020 81447808 |
Telephone region | London |
Registered Address | C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Toby Stephen Oddy 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 8 September 2021 (overdue) |
29 April 2019 | Delivered on: 29 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
4 December 2023 | Liquidators' statement of receipts and payments to 4 October 2023 (24 pages) |
---|---|
13 December 2022 | Liquidators' statement of receipts and payments to 4 October 2022 (28 pages) |
13 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
17 May 2021 | Notice of deemed approval of proposals (3 pages) |
17 May 2021 | Statement of administrator's proposal (40 pages) |
13 March 2021 | Registered office address changed from Fuel Studios, Kiln House Pottergate Norwich NR2 1DX United Kingdom to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 March 2021 (2 pages) |
13 March 2021 | Appointment of an administrator (3 pages) |
25 February 2021 | Satisfaction of charge 086077720001 in full (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
1 September 2020 | Confirmation statement made on 25 August 2020 with updates (5 pages) |
11 February 2020 | Registered office address changed from Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL England to Fuel Studios, Kiln House Pottergate Norwich NR2 1DX on 11 February 2020 (1 page) |
13 November 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 April 2019 | Registration of charge 086077720001, created on 29 April 2019 (36 pages) |
9 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 December 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from Tower Point 44 North Road Brighton E Sussex BN1 1YR to Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL on 25 August 2017 (1 page) |
25 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from Tower Point 44 North Road Brighton E Sussex BN1 1YR to Suite 206 Werks Central 15-17 Middle St Brighton BN1 1AL on 25 August 2017 (1 page) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 September 2016 | Registered office address changed from Carlton House New London Road Chelmsford CM2 0PP to Tower Point 44 North Road Brighton E Sussex BN1 1YR on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from Carlton House New London Road Chelmsford CM2 0PP to Tower Point 44 North Road Brighton E Sussex BN1 1YR on 9 September 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Carlton House New London Road Chelmsford CM2 0PP on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Carlton House New London Road Chelmsford CM2 0PP on 13 July 2015 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
18 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 18 November 2014 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|
12 July 2013 | Incorporation Statement of capital on 2013-07-12
|