UKBizDB.co.uk

DIGAPRINT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digaprint Limited. The company was founded 28 years ago and was given the registration number 03155783. The firm's registered office is in BRIGHTON. You can find them at Unit 7 Woodingdean Business Park, Sea View Way, Brighton, East Sussex. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DIGAPRINT LIMITED
Company Number:03155783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit 7 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, BN2 6NX

Secretary06 October 2004Active
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX

Director24 January 2012Active
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX

Director24 January 2012Active
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX

Director09 February 2012Active
47 Longlands, Charmandean, Worthing, BN14 9NW

Director01 April 1996Active
Durbans Farm, Newpound, Wisborough Green, RH14 0AT

Secretary14 February 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary06 February 1996Active
65 Offington Lane, Worthing, BN14 9RJ

Director01 April 2006Active
1 Saltdean Drive, Saltdean, Brighton, BN2 8SB

Director14 February 1996Active
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX

Director14 February 1996Active
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, BN2 6NX

Director01 April 2016Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director06 February 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director06 February 1996Active
77, Westcourt Road, Worthing, BN14 7DP

Director01 December 2008Active
Unit 2, 54 Hollingdean Road, Brighton, BN2 4AA

Director24 January 2012Active

People with Significant Control

Mr Christopher John Staples
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Unit 7, Woodingdean Business Park, Brighton, BN2 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Barrie White
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:Unit 7, Woodingdean Business Park, Brighton, BN2 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-02-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Capital

Capital alter shares redemption statement of capital.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-04-22Capital

Capital alter shares redemption statement of capital.

Download
2016-04-05Officers

Appoint person director company with name date.

Download
2016-03-16Capital

Capital alter shares redemption statement of capital.

Download
2016-02-13Capital

Capital alter shares redemption statement of capital.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.