UKBizDB.co.uk

DIGITAL PRODUCTION SOLUTIONS LIMITED

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

This company is commonly known as Digital Production Solutions Limited. The company was founded 19 years ago and was given the registration number 05235970. The firm's registered office is in WORCESTER. You can find them at The Mill House, Court Farm Church Lane, Norton, Worcester, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:DIGITAL PRODUCTION SOLUTIONS LIMITED
Company Number:05235970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Mill House, Court Farm Church Lane, Norton, Worcester, England, WR5 2PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Secretary20 September 2004Active
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Director20 September 2004Active
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Director20 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 September 2004Active
The Mill House, Court Farm, Church Lane, Norton, Worcester, England, WR5 2PS

Director20 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 September 2004Active

People with Significant Control

Mr Graham Ronald Thompson
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:1, Comberton Place, Kidderminster, England, DY10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:1, Comberton Place, Kidderminster, England, DY10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Esther Sally Fotheringhame
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:1, Comberton Place, Kidderminster, England, DY10 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-12-07Gazette

Gazette dissolved compulsory.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Address

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

Download
2017-10-16Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2016-10-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Address

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

Download
2015-10-14Accounts

Accounts with accounts type micro entity.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-18Accounts

Accounts with accounts type total exemption small.

Download
2012-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-21Accounts

Accounts with accounts type total exemption small.

Download
2011-10-19Accounts

Accounts with accounts type total exemption small.

Download
2011-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.