Egham
TW20 8RB
Secretary Name | Mrs Samantha Field |
---|---|
Status | Closed |
Appointed | 03 April 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mrs Samantha Jane Field |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
Director Name | Mr Darren Pitt |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Bardfield Way Rayleigh SS6 9EP |
Director Name | Mr Michael Windebank |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Odencroft Road Slough SL2 2BS |
Telephone | 0845 9457000 |
---|---|
Telephone region | Unknown |
Registered Address | 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Daryl Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £486,895 |
Gross Profit | £199,544 |
Net Worth | £2,156 |
Current Liabilities | £411,283 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 March 2015 | Delivered on: 10 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
2 December 2014 | Delivered on: 17 December 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Confirmation statement made on 10 January 2020 with no updates (2 pages) |
22 July 2021 | Confirmation statement made on 10 January 2021 with no updates (2 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 July 2021 | Administrative restoration application (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2019 | Satisfaction of charge 088410440002 in full (1 page) |
21 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 September 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
14 October 2016 | Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to 12/13 Egham Business Village, Crabtree Road Egham TW20 8RB on 14 October 2016 (1 page) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
15 November 2015 | Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages) |
15 November 2015 | Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages) |
15 November 2015 | Appointment of Mrs Samantha Jane Field as a director on 3 November 2015 (2 pages) |
30 October 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
30 October 2015 | Amended total exemption full accounts made up to 31 August 2014 (10 pages) |
18 September 2015 | Registered office address changed from Unit 9 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Unit 9 Egham Business Village Crabtree Road Egham Surrey TW20 8RB to 11 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 18 September 2015 (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Sub-division of shares on 27 January 2015 (5 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
17 March 2015 | Resolutions
|
17 March 2015 | Sub-division of shares on 27 January 2015 (5 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
10 March 2015 | Registration of charge 088410440002, created on 4 March 2015 (36 pages) |
10 March 2015 | Registration of charge 088410440002, created on 4 March 2015 (36 pages) |
10 March 2015 | Registration of charge 088410440002, created on 4 March 2015 (36 pages) |
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (3 pages) |
27 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders (3 pages) |
17 December 2014 | Registration of charge 088410440001, created on 2 December 2014 (23 pages) |
17 December 2014 | Registration of charge 088410440001, created on 2 December 2014 (23 pages) |
17 December 2014 | Registration of charge 088410440001, created on 2 December 2014 (23 pages) |
16 December 2014 | Termination of appointment of Darren Pitt as a director on 31 October 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Windebank as a director on 31 October 2014 (1 page) |
16 December 2014 | Termination of appointment of Michael Windebank as a director on 31 October 2014 (1 page) |
16 December 2014 | Termination of appointment of Darren Pitt as a director on 31 October 2014 (1 page) |
3 November 2014 | Company name changed digitavia LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
3 November 2014 | Company name changed digitavia LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Change of name notice (2 pages) |
16 August 2014 | Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
16 August 2014 | Current accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
4 April 2014 | Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages) |
4 April 2014 | Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages) |
4 April 2014 | Appointment of Mrs Samantha Field as a secretary on 3 April 2014 (2 pages) |
24 January 2014 | Appointment of Mr Daryl Barry Clarke as a director on 23 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England on 24 January 2014 (1 page) |
24 January 2014 | Appointment of Mr Daryl Barry Clarke as a director on 23 January 2014 (2 pages) |
10 January 2014 | Incorporation (25 pages) |
10 January 2014 | Incorporation (25 pages) |