Date | Description |
2025-02-12 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-12-15 |
insert industry_tag rental |
2024-12-15 |
update description |
2024-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-20 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-04 |
delete source_ip 213.246.100.32 |
2023-04-04 |
insert source_ip 31.220.106.59 |
2023-04-04 |
update website_status DomainNotFound => OK |
2023-02-20 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-05 |
update website_status OK => DomainNotFound |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
2021-05-04 |
update statutory_documents SECRETARY APPOINTED STEPHEN RICHARD LANGMANIS |
2021-05-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE-ANN ASHCROFT |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-22 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
2019-05-11 |
update description |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-04 |
delete address 1 Mark Square
Unit 03-120
London
EC2A 4EG
UK |
2019-02-04 |
delete alias Digital Pro UK Ltd. |
2019-02-04 |
insert address 41 Corsham St
Hoxton
London
N1 6DR
UK |
2019-02-04 |
update primary_contact 1 Mark Square
Unit 03-120
London
EC2A 4EG
UK => 41 Corsham St
Hoxton
London
N1 6DR
UK |
2019-01-25 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-31 |
delete address 41 Corsham Street
London
N1 6DR
UK |
2018-12-31 |
delete email st..@digitalpro.co.uk |
2018-12-31 |
insert address 1 Mark Square
Unit 03-120
London
EC2A 4EG
UK |
2018-12-31 |
update primary_contact 41 Corsham Street
London
N1 6DR
UK => 1 Mark Square
Unit 03-120
London
EC2A 4EG
UK |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
2018-04-07 |
insert company_previous_name DIGITAL PRO UK LIMITED |
2018-04-07 |
update name DIGITAL PRO UK LIMITED => LANGMANIS LIMITED |
2018-03-08 |
update statutory_documents COMPANY NAME CHANGED DIGITAL PRO UK LIMITED
CERTIFICATE ISSUED ON 08/03/18 |
2018-03-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-14 |
delete address 154 Commercial Street
London
E1 6NU
UK |
2018-02-14 |
delete phone +44 (0)7939 270 131 |
2018-02-14 |
insert address 41 Corsham Street
London
N1 6DR
UK |
2018-02-14 |
update primary_contact 154 Commercial Street
London
E1 6NU
UK => 41 Corsham Street
London
N1 6DR
UK |
2018-01-26 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-05 |
update description |
2017-07-15 |
insert email st..@digitalpro.co.uk |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-04-27 |
delete address 30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
UK |
2017-04-27 |
delete email st..@digitalpro.co.uk |
2017-04-27 |
insert address 154 Commercial Street
London
E1 6NU
UK |
2017-04-27 |
insert email st..@digitalpro.co.uk |
2017-04-27 |
update primary_contact 30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
UK => 154 Commercial Street
London
E1 6NU
UK |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-12-30 |
delete address Pall Mall Deposit,
124-128 Barlby Road,
London W10 6BL |
2016-12-30 |
insert address 30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
UK |
2016-12-30 |
update primary_contact Pall Mall Deposit,
124-128 Barlby Road,
London W10 6BL => 30-32 Gildredge Road
Eastbourne
East Sussex
BN21 4SH
UK |
2016-11-18 |
delete source_ip 213.246.100.8 |
2016-11-18 |
insert source_ip 213.246.100.32 |
2016-06-07 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-06-07 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-05-20 |
update statutory_documents 10/05/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-10-29 |
delete email ci..@digitalpro.co.uk |
2015-10-29 |
update founded_year 2005 => null |
2015-06-07 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-07 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-18 |
update statutory_documents 10/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-05 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-29 |
delete address DP Studios,1 Glebe Rd, London. E8 4BD |
2014-09-29 |
delete index_pages_linkeddomain bjp-online.com |
2014-09-29 |
delete index_pages_linkeddomain linkedin.com |
2014-09-29 |
delete index_pages_linkeddomain tumblr.com |
2014-09-29 |
delete industry_tag film production |
2014-09-29 |
delete industry_tag rental |
2014-09-29 |
delete source_ip 66.6.44.4 |
2014-09-29 |
insert address 26, Pall Mall Deposit,
124-128 Barlby Road,
London W10 6BL |
2014-09-29 |
insert email ci..@digitalpro.co.uk |
2014-09-29 |
insert source_ip 213.246.100.8 |
2014-09-29 |
update primary_contact DP Studios,1 Glebe Rd, London. E8 4BD => 26, Pall Mall Deposit,
124-128 Barlby Road,
London W10 6BL |
2014-09-29 |
update robots_txt_status www.digitalpro.co.uk: 200 => 404 |
2014-07-20 |
delete contact_pages_linkeddomain tumblr.net |
2014-07-07 |
delete address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4SH |
2014-07-07 |
insert address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-07-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-06-12 |
delete index_pages_linkeddomain tumblr.net |
2014-06-12 |
insert contact_pages_linkeddomain tumblr.net |
2014-06-05 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-15 |
delete contact_pages_linkeddomain tumblr.net |
2014-05-15 |
insert index_pages_linkeddomain tumblr.net |
2014-04-10 |
delete index_pages_linkeddomain chicquelo.com |
2014-04-10 |
delete index_pages_linkeddomain designmuseum.org |
2014-04-10 |
delete index_pages_linkeddomain matthewduclos.wordpress.com |
2014-04-10 |
delete index_pages_linkeddomain youtube.com |
2014-04-10 |
insert contact_pages_linkeddomain tumblr.net |
2014-04-10 |
insert industry_tag film production |
2014-04-10 |
update founded_year null => 2005 |
2014-02-05 |
delete client_pages_linkeddomain google.com |
2014-02-05 |
delete contact_pages_linkeddomain google.com |
2014-02-05 |
delete index_pages_linkeddomain google.com |
2014-02-05 |
insert index_pages_linkeddomain bjp-online.com |
2014-02-05 |
insert index_pages_linkeddomain chicquelo.com |
2014-02-05 |
insert index_pages_linkeddomain matthewduclos.wordpress.com |
2014-02-05 |
insert industry_tag rental |
2014-01-14 |
insert index_pages_linkeddomain youtube.com |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-31 |
delete index_pages_linkeddomain tumblr.net |
2013-12-16 |
insert index_pages_linkeddomain tumblr.net |
2013-12-02 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-28 |
delete contact_pages_linkeddomain tumblr.net |
2013-10-28 |
insert index_pages_linkeddomain designmuseum.org |
2013-08-28 |
delete address 1 x Apple Mac Pro w. SSD Boot Drive & SSD RAID
2 x Eizo CG241 24" Screens |
2013-08-28 |
delete index_pages_linkeddomain advers.com |
2013-06-26 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-06-26 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address UNIT 1 1 GLEBE ROAD LONDON E8 4BD |
2013-06-23 |
insert address 30-32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4SH |
2013-06-23 |
update registered_address |
2013-05-22 |
update statutory_documents 10/05/13 FULL LIST |
2013-04-16 |
delete email st..@digitalpro.co.uk |
2013-04-16 |
delete phone 020 7249 9461 |
2013-04-16 |
delete phone 07939 270 131 |
2013-04-16 |
delete source_ip 213.246.100.8 |
2013-04-16 |
insert address 1 x Apple Mac Pro w. SSD Boot Drive & SSD RAID
2 x Eizo CG241 24" Screens |
2013-04-16 |
insert index_pages_linkeddomain advers.com |
2013-04-16 |
insert index_pages_linkeddomain google.com |
2013-04-16 |
insert index_pages_linkeddomain instagram.com |
2013-04-16 |
insert index_pages_linkeddomain media.tumblr.com |
2013-04-16 |
insert index_pages_linkeddomain twitter.com |
2013-04-16 |
insert phone +44 (0) 7939 270 131 |
2013-04-16 |
insert source_ip 66.6.44.4 |
2012-12-06 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
UNIT 1 1 GLEBE ROAD
LONDON
E8 4BD |
2012-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LANGMANIS / 11/11/2012 |
2012-11-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANN ASHCROFT / 11/11/2012 |
2012-05-17 |
update statutory_documents 10/05/12 FULL LIST |
2012-01-13 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-18 |
update statutory_documents 10/05/11 FULL LIST |
2011-02-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-03 |
update statutory_documents 10/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD LANGMANIS / 01/10/2009 |
2009-11-24 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANGMANIS / 01/05/2008 |
2008-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE-ANN ASHCROFT / 01/05/2008 |
2008-06-23 |
update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
2007-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
2006-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/06 FROM:
1-2 GLEBE ROAD
LONDON
E8 4BD |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
2005-06-15 |
update statutory_documents S80A AUTH TO ALLOT SEC 31/05/05 |
2005-05-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |