Suite 800
Bloomington
Mn
55425
Director Name | Mr Jeffery Paul Neunsinger |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7900 International Drive Suite 450 Bloomington Mn 55425 |
Director Name | David John Sebire |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1996) |
Role | Bank Director |
Correspondence Address | Willesley House Willesley Tetbury Gloucestershire GL8 8QU Wales |
Director Name | Ian Howard Bennett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 17 Parkmore Close Woodford Green Essex IG8 0SJ |
Director Name | Ian David Fletcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herbert House High Laver Ongar Essex CM5 0DZ |
Director Name | Richard Kemm |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 1 And 2 The Jollies Pankridge Street, Crondall Farnham Surrey GU10 5QJ |
Director Name | Richard Andrew Hall |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Shires Marden Park Farm Woldingham Caterham Surrey CR3 7JB |
Secretary Name | Mr Geoffrey Hurst Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Caterham Surrey CR3 6HW |
Director Name | Alan John Kerr |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 1999) |
Role | Sales Director |
Correspondence Address | Pickwick House Sudbury Road Halstead Essex CO9 2BL |
Director Name | Peter Dobson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 April 1999) |
Role | Technical Director |
Correspondence Address | 20a Ridgeway Papworth Everard Cambridge Cambridgeshire CB3 8RW |
Director Name | John Finlayson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 3 Wychperry Road Haywards Heath West Sussex RH17 1HJ |
Secretary Name | Hafeez Kaiyumali Anjarwalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 215 Wandsworth Bridge Road Fulham London SW6 2TT |
Director Name | Mr Anthony Tallents Davy |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Chaise House Alfriston East Sussex BN26 5UX |
Director Name | Mr Peter Antony Torino |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road Maida Vale London W9 1LQ |
Secretary Name | Sandra Peay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 7836 North 9550 West Lehi Utah 84043 |
Director Name | Cod/President Joann Froelich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2002) |
Role | Company Director |
Correspondence Address | 1765 North Gold River Drive Orem Utah 84057 |
Director Name | Don Oldham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11085 So. Conestoga Drive Spanish Fork Utah Ut 84660 United States |
Director Name | Steven Oldham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1999(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 11042 So.Conestoga Drive Spanish Fork Utah 84660 |
Secretary Name | Mr Geoffrey Hurst Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Caterham Surrey CR3 6HW |
Director Name | Mr Paul Gillogaley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 May Lane Dursley Gloucestershire GL11 4JN Wales |
Secretary Name | Mr Paul Gillogaley |
---|---|
Status | Resigned |
Appointed | 30 October 2009(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR |
Director Name | Mr Justin Cho |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2013(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2019) |
Role | Vice President, Vista Equity Partners |
Country of Residence | United States |
Correspondence Address | Jubilee House, The Drive Great Warley Brentwood Essex CM13 3FR |
Director Name | Mr John Preston McKenzie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2014(29 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2019(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2022) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Website | dtint.com |
---|---|
Telephone | 023 55595264 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,362,123 |
Gross Profit | £1,289,789 |
Net Worth | -£3,291,065 |
Cash | £37,362 |
Current Liabilities | £1,278,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
16 April 2021 | Delivered on: 22 April 2021 Persons entitled: Midcap Financial Trust Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
21 April 1999 | Delivered on: 30 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 17 November 1993 Satisfied on: 17 April 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1986 | Delivered on: 5 December 1986 Satisfied on: 16 May 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2023 | Change of details for Naviga Uk (Holdings) Limited as a person with significant control on 8 March 2023 (2 pages) |
---|---|
16 May 2023 | Full accounts made up to 31 December 2021 (20 pages) |
8 March 2023 | Registered office address changed from Miles House Easthampstead Road Bracknell RG12 1NJ England to 5 Brayford Square London E1 0SG on 8 March 2023 (1 page) |
10 January 2023 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
23 September 2022 | Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Miles House Easthampstead Road Bracknell RG12 1NJ on 23 September 2022 (1 page) |
23 September 2022 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 23 September 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Jeffery Paul Neunsinger on 1 January 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
8 January 2022 | Solvency Statement dated 22/12/21 (1 page) |
8 January 2022 | Resolutions
|
8 January 2022 | Statement of capital on 8 January 2022
|
8 January 2022 | Statement by Directors (1 page) |
1 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
19 October 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
19 October 2021 | Change of details for Naviga Uk (Holdings) Limited as a person with significant control on 21 August 2020 (2 pages) |
19 October 2021 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 19 October 2021 (1 page) |
27 May 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
11 May 2021 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
22 April 2021 | Registration of charge 018764090005, created on 16 April 2021 (48 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
22 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
15 January 2021 | Notification of Naviga Uk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2021 | Cessation of Robert Frederick Smith as a person with significant control on 14 August 2019 (1 page) |
24 November 2020 | Notification of Robert Frederick Smith as a person with significant control on 14 August 2019 (2 pages) |
15 October 2020 | Satisfaction of charge 4 in full (2 pages) |
30 January 2020 | Accounts for a small company made up to 31 December 2018 (21 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 November 2019 | Resolutions
|
1 October 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 August 2019 (2 pages) |
1 October 2019 | Cessation of Robert Frederick Smith as a person with significant control on 14 August 2019 (1 page) |
1 October 2019 | Termination of appointment of Justin Cho as a director on 14 August 2019 (1 page) |
1 October 2019 | Registered office address changed from The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 1 October 2019 (1 page) |
1 October 2019 | Appointment of Mr. Jeffery Paul Neunsinger as a director on 14 August 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
30 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
2 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 June 2018 | Appointment of Ceo Scott Edward Roessler as a director on 15 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of John Preston Mckenzie as a director on 15 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to The Capricorn Centre Offices 1 & 2, Unit 1 Cranes Farm Road Basildon Essex SS14 3JJ on 19 June 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 October 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Amended full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
11 June 2015 | Director's details changed for Mr Justin Cho on 10 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Director's details changed for Mr Justin Cho on 10 September 2014 (2 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from The Granary 4-6 Crescent Road Warley Brentwood Essex CM14 5JR to Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR on 4 September 2014 (1 page) |
20 August 2014 | Appointment of Mr John Preston Mckenzie as a director on 22 May 2014 (2 pages) |
20 August 2014 | Appointment of Mr John Preston Mckenzie as a director on 22 May 2014 (2 pages) |
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Change of name notice (2 pages) |
21 February 2014 | Company name changed digital technology international LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed digital technology international LIMITED\certificate issued on 21/02/14
|
18 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Appointment of Mr Justin Cho as a director (2 pages) |
1 August 2013 | Appointment of Mr Justin Cho as a director (2 pages) |
31 July 2013 | Termination of appointment of Don Oldham as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Gillogaley as a secretary (1 page) |
31 July 2013 | Termination of appointment of Paul Gillogaley as a secretary (1 page) |
31 July 2013 | Termination of appointment of Paul Gillogaley as a director (1 page) |
31 July 2013 | Termination of appointment of Don Oldham as a director (1 page) |
31 July 2013 | Termination of appointment of Paul Gillogaley as a director (1 page) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 July 2010 | Memorandum and Articles of Association (11 pages) |
22 July 2010 | Memorandum and Articles of Association (11 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Don Oldham on 8 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Don Oldham on 8 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Don Oldham on 8 June 2010 (2 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
6 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
25 November 2009 | Appointment of Mr Paul Gillogaley as a secretary (1 page) |
25 November 2009 | Appointment of Mr Paul Gillogaley as a secretary (1 page) |
18 November 2009 | Termination of appointment of Geoffrey Walker as a director (1 page) |
18 November 2009 | Termination of appointment of Geoffrey Walker as a director (1 page) |
18 November 2009 | Termination of appointment of Geoffrey Walker as a secretary (1 page) |
18 November 2009 | Termination of appointment of Geoffrey Walker as a secretary (1 page) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
16 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
2 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (20 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (19 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | Return made up to 24/06/04; full list of members
|
7 July 2004 | Return made up to 24/06/04; full list of members
|
13 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (20 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
20 July 1999 | Return made up to 24/06/99; full list of members (8 pages) |
1 July 1999 | Company name changed dps typecraft LIMITED\certificate issued on 02/07/99 (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Company name changed dps typecraft LIMITED\certificate issued on 02/07/99 (2 pages) |
1 July 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: the publishing house 1-3 highbury station road islington london N1 1SE (1 page) |
18 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: the publishing house 1-3 highbury station road islington london N1 1SE (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Declaration of assistance for shares acquisition (9 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
6 April 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
15 October 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
19 August 1998 | New director appointed (3 pages) |
19 August 1998 | New director appointed (3 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | Return made up to 24/06/97; full list of members (31 pages) |
22 October 1997 | Return made up to 24/06/97; full list of members (31 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
3 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
3 August 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New director appointed (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=1000 £ ic 310408/311408 (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: acorn house great oaks basildon essex SS14 1AL (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: acorn house great oaks basildon essex SS14 1AL (1 page) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=12750 £ ic 311408/324158 (2 pages) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=1000 £ ic 310408/311408 (2 pages) |
1 November 1996 | Ad 09/10/96--------- £ si [email protected]=12750 £ ic 311408/324158 (2 pages) |
30 July 1996 | Return made up to 24/06/96; change of members (10 pages) |
30 July 1996 | Return made up to 24/06/96; change of members (10 pages) |
20 June 1996 | Ad 15/02/96--------- £ si [email protected]=2000 £ ic 308408/310408 (2 pages) |
20 June 1996 | Ad 15/02/96--------- £ si [email protected]=2000 £ ic 308408/310408 (2 pages) |
7 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
7 May 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
31 March 1996 | Memorandum and Articles of Association (36 pages) |
31 March 1996 | Memorandum and Articles of Association (36 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
26 July 1995 | Return made up to 24/06/95; full list of members (16 pages) |
26 July 1995 | Return made up to 24/06/95; full list of members (16 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
4 May 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
19 July 1994 | Return made up to 24/06/94; change of members (9 pages) |
26 July 1993 | Return made up to 24/06/93; full list of members (10 pages) |
15 January 1993 | Full group accounts made up to 30 June 1992 (22 pages) |
15 January 1993 | Full group accounts made up to 30 June 1992 (22 pages) |
22 July 1992 | Return made up to 24/06/92; full list of members
|
14 July 1992 | Ad 04/06/92--------- £ si [email protected]=154204 £ ic 154204/308408 (6 pages) |
30 June 1992 | Nc inc already adjusted 03/06/92 (1 page) |
30 June 1992 | Memorandum and Articles of Association (3 pages) |
30 June 1992 | Resolutions
|
30 June 1992 | Memorandum and Articles of Association (3 pages) |
30 June 1992 | Resolutions
|
24 July 1991 | Return made up to 24/06/91; change of members (13 pages) |
18 January 1991 | Return made up to 10/12/90; full list of members (15 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (28 pages) |
17 April 1990 | Return made up to 13/03/90; full list of members (28 pages) |
21 December 1989 | Ad 02/06/89--------- £ si [email protected] (2 pages) |
5 October 1989 | Wd 03/10/89 ad 02/06/89--------- £ si [email protected]=4166 £ ic 150038/154204 (2 pages) |
31 August 1989 | Return made up to 27/12/88; full list of members (13 pages) |
13 July 1988 | Wd 20/06/88 ad 11/04/88--------- £ si [email protected]=53038 £ ic 97000/150038 (2 pages) |
13 May 1988 | Company name changed digital publishing systems limit ed\certificate issued on 16/05/88 (4 pages) |
13 May 1988 | Company name changed digital publishing systems limit ed\certificate issued on 16/05/88 (4 pages) |
6 January 1988 | Return made up to 12/11/87; full list of members (14 pages) |
26 March 1987 | Return made up to 21/11/86; full list of members (15 pages) |
11 February 1985 | Company name changed\certificate issued on 11/02/85 (2 pages) |
11 February 1985 | Company name changed\certificate issued on 11/02/85 (2 pages) |
11 January 1983 | Certificate of incorporation (1 page) |
11 January 1983 | Incorporation (15 pages) |
11 January 1983 | Incorporation (15 pages) |
11 January 1983 | Certificate of incorporation (1 page) |