Company NameDigital Printing Company Limited
Company StatusDissolved
Company Number03053742
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Richard William Labinski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameFiona Jean Labinski
NationalityBritish
StatusClosed
Appointed23 July 1998(3 years, 2 months after company formation)
Appointment Duration25 years (closed 08 August 2023)
RoleCompany Director
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameMrs Fiona Jean Labinski
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(16 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 08 August 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Director NameMr Nigel Joseph Hunnisett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Old Park Ridings
Winchmore Hill
London
N21 2ET
Secretary NameMr Nigel Joseph Hunnisett
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Old Park Ridings
Winchmore Hill
London
N21 2ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedigital-key.co.uk

Location

Registered Address1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

65 at £1Mrs Fiona Jean Labinski
65.00%
Ordinary
35 at £1Mr Richard William Labinski
35.00%
Ordinary

Financials

Year2014
Net Worth£398
Cash£14,775
Current Liabilities£17,238

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 May 2020Director's details changed for Mrs Fiona Jean Labinski on 15 January 2020 (2 pages)
6 May 2020Director's details changed for Mr Richard William Labinski on 15 January 2020 (2 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Director's details changed for Mrs Fiona Jean Labsinki on 4 May 2017 (2 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 May 2017Director's details changed for Mrs Fiona Jean Labsinki on 4 May 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 May 2014Director's details changed for Mrs Fiona Jean Labsinki on 5 May 2014 (2 pages)
7 May 2014Secretary's details changed for Fiona Jean Labinski on 5 May 2014 (1 page)
7 May 2014Director's details changed for Mrs Fiona Jean Labsinki on 5 May 2014 (2 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Mr Richard William Labinski on 5 May 2014 (2 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Fiona Jean Labinski on 5 May 2014 (1 page)
7 May 2014Director's details changed for Mrs Fiona Jean Labsinki on 5 May 2014 (2 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Director's details changed for Mr Richard William Labinski on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Richard William Labinski on 5 May 2014 (2 pages)
7 May 2014Secretary's details changed for Fiona Jean Labinski on 5 May 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 September 2011Appointment of Mrs Fiona Jean Labsinki as a director (2 pages)
22 September 2011Appointment of Mrs Fiona Jean Labsinki as a director (2 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Director's details changed for Mr Richard William Labinski on 31 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Richard William Labinski on 31 October 2009 (2 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 May 2009Return made up to 05/05/09; full list of members (3 pages)
18 May 2009Return made up to 05/05/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
30 May 2006Return made up to 05/05/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 June 2005Return made up to 05/05/05; full list of members (6 pages)
17 June 2005Return made up to 05/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 May 2003Return made up to 05/05/03; full list of members (6 pages)
23 May 2003Return made up to 05/05/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
17 May 2002Return made up to 05/05/02; full list of members (6 pages)
17 May 2002Return made up to 05/05/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
31 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
16 May 2001Return made up to 05/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2000Return made up to 05/05/00; full list of members (6 pages)
25 May 2000Return made up to 05/05/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned;director resigned (1 page)
1 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 May 1998Return made up to 05/05/98; full list of members (6 pages)
13 May 1998Return made up to 05/05/98; full list of members (6 pages)
4 June 1997Return made up to 05/05/97; full list of members (6 pages)
4 June 1997Return made up to 05/05/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 May 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
22 May 1996Return made up to 05/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
(6 pages)
24 May 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 May 1995Accounting reference date notified as 31/05 (1 page)
24 May 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
24 May 1995Accounting reference date notified as 31/05 (1 page)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 May 1995Incorporation (38 pages)
5 May 1995Incorporation (38 pages)