Company NameType 3 Ltd
Company StatusDissolved
Company Number03581597
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew Peter Iliffe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(2 days after company formation)
Appointment Duration16 years, 5 months (closed 18 November 2014)
RoleGraphic Designer
Country of ResidenceUnited States
Correspondence AddressPO Box 10995 Zephyr Cove
Nevada 89448
TW2 6NZ
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 November 2014)
RolePR Consultant
Country of ResidencePalo Alto, Usa
Correspondence AddressThe Triangle 5 - 17 Hammersmith Grove
London
W6 0LG
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(15 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 18 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Triangle 5 - 17 Hammersmith Grove
London
W6 0LG
Secretary NameAnthony John Iliffe
NationalityBritish
StatusResigned
Appointed17 June 1998(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address2 Beechwood Avenue
Burbage
Leicestershire
LE10 2HD
Secretary NameKimberly Kemp Schlagel
NationalityAmerican
StatusResigned
Appointed30 June 2005(7 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2005)
RoleTown Planner
Correspondence Address3 Post Lane
Twickenham
Middlesex
TW2 6NZ
Secretary NameKimberly Kemp Iliffe
NationalityAmerican
StatusResigned
Appointed01 July 2005(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2008)
RoleTown Planner
Correspondence Address3 Post Lane
Twickenham
Middlesex
TW2 6NZ
Director NameMr Mark Andrew Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 August 2010)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address40 Priors Road
Windsor
Berkshire
SL4 4PD
Secretary NameWesley Andrew Ewing
NationalityBritish
StatusResigned
Appointed31 July 2008(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortain Close
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8LS
Director NameMr Christopher Anthony Phillips
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(11 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Pooley Drive
London
SW14 8LU
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor 2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameType 3 Ltd (Corporation)
StatusResigned
Appointed13 September 2009(11 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 01 October 2009)
Correspondence AddressUnit 2 Pooley Drive
London
SW14 8LU

Contact

Websitewww.type3digital.com

Location

Registered AddressThe Triangle
5 - 17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Beyond Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
18 July 2014Application to strike the company off the register (3 pages)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
26 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
26 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
9 May 2013Accounts for a dormant company made up to 31 July 2012 (9 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
2 February 2011Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit 2 Pooley Drive London SW14 8LU on 2 February 2011 (1 page)
1 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
1 September 2010Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
24 August 2010Appointment of Mr Timothy John Bruce Dyson as a director (2 pages)
24 August 2010Appointment of Mr David Mark Dewhurst as a director (2 pages)
24 August 2010Appointment of Mr David Mark Dewhurst as a director (2 pages)
24 August 2010Appointment of Mr Timothy John Bruce Dyson as a director (2 pages)
23 August 2010Termination of appointment of Chris Phillips as a director (1 page)
23 August 2010Termination of appointment of Wesley Ewing as a secretary (1 page)
23 August 2010Termination of appointment of Mark Allen as a director (1 page)
23 August 2010Termination of appointment of Mark Allen as a director (1 page)
23 August 2010Termination of appointment of Chris Phillips as a director (1 page)
23 August 2010Termination of appointment of Wesley Ewing as a secretary (1 page)
16 August 2010Appointment of Mr Chris Phillips as a director (2 pages)
16 August 2010Termination of appointment of Type 3 Ltd as a director (1 page)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
16 August 2010Termination of appointment of Type 3 Ltd as a director (1 page)
16 August 2010Appointment of Mr Chris Phillips as a director (2 pages)
16 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 February 2010Director's details changed for Mark Allen on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Matthew Peter Iliffe on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Mark Allen on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Matthew Peter Iliffe on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 15 June 2009 with a full list of shareholders (3 pages)
27 November 2009Appointment of Type 3 Ltd as a director (1 page)
27 November 2009Appointment of Type 3 Ltd as a director (1 page)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 August 2008Secretary appointed wesley andrew ewing (1 page)
6 August 2008Appointment terminated secretary kimberly iliffe (1 page)
6 August 2008Appointment terminated secretary kimberly iliffe (1 page)
6 August 2008Secretary appointed wesley andrew ewing (1 page)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 October 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 3 post lane twickenham middlesex TW9 1HE (1 page)
23 August 2007Registered office changed on 23/08/07 from: 3 post lane twickenham middlesex TW9 1HE (1 page)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
11 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
17 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
22 December 2005Registered office changed on 22/12/05 from: 3 post lane twickenham middlesex TW2 6NZ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 3 post lane twickenham middlesex TW2 6NZ (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Secretary resigned
(6 pages)
28 July 2005New secretary appointed (2 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 15/06/04; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 15/06/04; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
30 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
14 June 2002Return made up to 15/06/02; full list of members (6 pages)
14 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
6 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 15/06/01; full list of members (6 pages)
12 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 October 2000Full accounts made up to 30 June 2000 (7 pages)
25 October 2000Full accounts made up to 30 June 2000 (7 pages)
15 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Full accounts made up to 30 June 1999 (7 pages)
25 November 1999Full accounts made up to 30 June 1999 (7 pages)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
1 July 1999Return made up to 15/06/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
15 June 1999Registered office changed on 15/06/99 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
27 July 1998Ad 17/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 1998Ad 17/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998Director resigned (1 page)
15 June 1998Incorporation (12 pages)
15 June 1998Incorporation (12 pages)