This company is commonly known as Digital Influence Limited. The company was founded 8 years ago and was given the registration number 10100636. The firm's registered office is in CHELLASTON. You can find them at Bezant House, Bradgate Park View, Chellaston, Derby. This company's SIC code is 74100 - specialised design activities.
Name | : | DIGITAL INFLUENCE LIMITED |
---|---|---|
Company Number | : | 10100636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2016 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bezant House, Bradgate Park View, Chellaston, Derby, United Kingdom, DE73 5UH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Solutions Hub, Talbot Street, Whitwick, Coalville, United Kingdom, LE67 5AW | Director | 04 April 2016 | Active |
37 Norman Street, Ilkeston, United Kingdom, DE7 8JZ | Director | 04 April 2016 | Active |
124 Stanton Road, Sandiacre, Nottingham, United Kingdom, NG10 5EP | Director | 04 April 2016 | Active |
30 Hetley Road, Beeston, Nottingham, United Kingdom, NG9 2QL | Director | 04 April 2016 | Active |
Mr Nathan James Kohut | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124, Stanton Road, Sandiacre, United Kingdom, NG10 5EP |
Nature of control | : |
|
Mr Ashley John Carver | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Norman Street, Ilkeston, United Kingdom, DE7 8JZ |
Nature of control | : |
|
Mr Stephen Megson | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seaview, 78, Higher Blandford Road, Broadstone, United Kingdom, BH18 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-21 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Change person director company with change date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.