UKBizDB.co.uk

DIGITAL PRINT FX LIMITED

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

This company is commonly known as Digital Print Fx Limited. The company was founded 21 years ago and was given the registration number 04580709. The firm's registered office is in FAREHAM. You can find them at Unit B3 Segensworth Business Centre, Segensworth Road (west), Fareham, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DIGITAL PRINT FX LIMITED
Company Number:04580709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Unit B3 Segensworth Business Centre, Segensworth Road (west), Fareham, Hampshire, England, PO15 5RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Pavilion Buildings, Brighton, BN1 1EE

Secretary31 January 2018Active
Unit B3, Segensworth Business Centre, Segensworth Road (West), Fareham, United Kingdom,

Director31 January 2018Active
6, Armory Lane, Portsmouth, England, PO1 2PE

Director04 November 2002Active
6, Armory Lane, Portsmouth, England, PO1 2PE

Secretary04 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 November 2002Active
Unit B3, Segensworth Business Centre, Segensworth Road (West), Fareham, United Kingdom,

Director31 January 2018Active
191 Barnes Lane, Sarisbury Green, Southampton, SO31 7BH

Director14 January 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 November 2002Active

People with Significant Control

Mr Keith Leonard Toomey
Notified on:09 November 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Thelma Winifred Toomey
Notified on:09 November 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:2-3, Pavilion Buildings, Brighton, BN1 1EE
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
2023-11-15Gazette

Gazette dissolved liquidation.

Download
2023-08-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2018-12-14Address

Change registered office address company with date old address new address.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-31Officers

Termination secretary company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Change person secretary company with change date.

Download
2015-11-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.