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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, BN2 6NX | Secretary | 06 October 2004 | Active |
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX | Director | 24 January 2012 | Active |
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX | Director | 24 January 2012 | Active |
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX | Director | 09 February 2012 | Active |
47 Longlands, Charmandean, Worthing, BN14 9NW | Director | 01 April 1996 | Active |
Durbans Farm, Newpound, Wisborough Green, RH14 0AT | Secretary | 14 February 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 06 February 1996 | Active |
65 Offington Lane, Worthing, BN14 9RJ | Director | 01 April 2006 | Active |
1 Saltdean Drive, Saltdean, Brighton, BN2 8SB | Director | 14 February 1996 | Active |
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, England, BN2 6NX | Director | 14 February 1996 | Active |
Unit 7, Woodingdean Business Park, Sea View Way, Brighton, BN2 6NX | Director | 01 April 2016 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 06 February 1996 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 06 February 1996 | Active |
77, Westcourt Road, Worthing, BN14 7DP | Director | 01 December 2008 | Active |
Unit 2, 54 Hollingdean Road, Brighton, BN2 4AA | Director | 24 January 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-18 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-07-08 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-02-13 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.