Company NameSqueeze Digital Limited
Company StatusDissolved
Company Number05174088
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Cameron Gillard Brewer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameSimon John Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Colinswood House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LN
Director NameMr Nikki Nik Margolis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Charlotte Street
London
W1T 2NU
Secretary NameSimon John Dean
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Colinswood House Collinswood Road
Farnham Common
Slough
Berkshire
SL2 3LN
Secretary NameMr David Michael Hooper
StatusResigned
Appointed01 July 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 March 2017)
RoleCompany Director
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr David Michael Hooper
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU

Contact

Websitewww.squeezedigital.com

Location

Registered Address60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2,150,000

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Termination of appointment of David Michael Hooper as a secretary on 23 March 2017 (1 page)
28 March 2017Termination of appointment of David Michael Hooper as a secretary on 23 March 2017 (1 page)
28 March 2017Termination of appointment of David Michael Hooper as a director on 23 March 2017 (1 page)
28 March 2017Termination of appointment of David Michael Hooper as a director on 23 March 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 February 2016Termination of appointment of Nikki Nik Margolis as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Mr David Michael Hooper as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Nikki Nik Margolis as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Mr David Michael Hooper as a director on 11 February 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(3 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 300
(3 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 300
(3 pages)
22 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 300
(3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(3 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(3 pages)
27 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(3 pages)
22 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
22 February 2013Termination of appointment of Cameron Brewer as a director (1 page)
22 February 2013Termination of appointment of Cameron Brewer as a director (1 page)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 July 2012Registered office address changed from C/O Dch 60 Charlotte Street London W1T 2NU England on 26 July 2012 (1 page)
26 July 2012Registered office address changed from C/O Dch 60 Charlotte Street London W1T 2NU England on 26 July 2012 (1 page)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from the Old Gas Warehouse, Frome Road, Bradford-on-Avon Wiltshire BA15 1HA on 31 August 2011 (1 page)
31 August 2011Registered office address changed from the Old Gas Warehouse, Frome Road, Bradford-on-Avon Wiltshire BA15 1HA on 31 August 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Cameron Gillard Brewer on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nikki Margolis on 2 October 2009 (2 pages)
4 August 2010Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Nikki Margolis on 2 October 2009 (2 pages)
4 August 2010Director's details changed for Nikki Margolis on 2 October 2009 (2 pages)
4 August 2010Director's details changed for Cameron Gillard Brewer on 19 July 2010 (2 pages)
4 August 2010Appointment of Mr David Michael Hooper as a secretary (2 pages)
4 August 2010Appointment of Mr David Michael Hooper as a secretary (2 pages)
4 August 2010Director's details changed for Cameron Gillard Brewer on 1 July 2010 (2 pages)
25 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
25 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
22 September 2009Return made up to 08/07/09; full list of members (4 pages)
22 September 2009Return made up to 08/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 January 2009Appointment terminated director and secretary simon dean (1 page)
9 January 2009Appointment terminated director and secretary simon dean (1 page)
7 August 2008Return made up to 08/07/08; full list of members (7 pages)
7 August 2008Return made up to 08/07/08; full list of members (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
28 September 2007Resolutions
  • RES13 ‐ Sub-division 18/09/07
(1 page)
28 September 2007S-div 18/09/07 (1 page)
28 September 2007Resolutions
  • RES13 ‐ Sub-division 18/09/07
(1 page)
28 September 2007S-div 18/09/07 (1 page)
21 September 2007Return made up to 08/07/07; no change of members (7 pages)
21 September 2007Return made up to 08/07/07; no change of members (7 pages)
16 August 2007Registered office changed on 16/08/07 from: hartham park corsham wiltshire SN13 0RP (1 page)
16 August 2007Registered office changed on 16/08/07 from: hartham park corsham wiltshire SN13 0RP (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2006Return made up to 08/07/06; full list of members (7 pages)
17 July 2006Return made up to 08/07/06; full list of members (7 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
17 May 2005Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
16 September 2004Registered office changed on 16/09/04 from: 10 kington st michael chippenham wiltshire SN14 6JB (1 page)
16 September 2004Registered office changed on 16/09/04 from: 10 kington st michael chippenham wiltshire SN14 6JB (1 page)
8 July 2004Incorporation (26 pages)
8 July 2004Incorporation (26 pages)