UKBizDB.co.uk

THE DESIGN & DIGITAL PRINT CENTRE LIMITED

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

This company is commonly known as The Design & Digital Print Centre Limited. The company was founded 14 years ago and was given the registration number 06991773. The firm's registered office is in CHICHESTER. You can find them at 5 Phoenix Business Centre, Spur Road Quarry Lane, Chichester, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE DESIGN & DIGITAL PRINT CENTRE LIMITED
Company Number:06991773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Phoenix Business Centre, Spur Road Quarry Lane, Chichester, West Sussex, PO19 8PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, New Road, Brighton, England, BN1 1UF

Director31 March 2022Active
19, New Road, Brighton, England, BN1 1UF

Director31 March 2022Active
5 Phoenix Business Centre, Spur Road Quarry Lane, Chichester, England, PO19 8PN

Secretary31 August 2016Active
26, Blondell Drive, Bognor Regis, United Kingdom, PO21 4BQ

Corporate Secretary17 August 2009Active
19, New Road, Brighton, England, BN1 1UF

Director31 March 2022Active
5, Phoenix Business Centre, Spur Road Quarry Lane, Chichester, England, PO19 8PN

Director01 April 2011Active
5, Phoenix Business Centre, Spur Road Quarry Lane, Chichester, England, PO19 8PN

Director17 August 2009Active

People with Significant Control

Document Options Ltd
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:19, New Road, Brighton, England, BN1 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Vincent Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:5 Phoenix Business Centre, Spur Road Quarry Lane, Chichester, England, PO19 8PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette dissolved voluntary.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-05Dissolution

Dissolution application strike off company.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Address

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

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.