This company is commonly known as Dml Digital Ltd. The company was founded 14 years ago and was given the registration number 07081012. The firm's registered office is in KEIGHLEY. You can find them at Airedale Buildings, Scott Street, Keighley, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DML DIGITAL LTD |
---|---|---|
Company Number | : | 07081012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2009 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airedale Buildings, Scott Street, Keighley, West Yorkshire, BD21 2SP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Saddington Road, Fleckney, Leicester, England, LE8 8AW | Secretary | 19 November 2009 | Active |
7 Festival Building, Ashley Lane, Saltaire, BD17 7DQ | Director | 19 November 2009 | Active |
Mrs Marie Ann Townsend | ||
Notified on | : | 19 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Address | : | 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-04 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-03 | Resolution | Resolution. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Address | Change registered office address company with date old address new address. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.