Company NameDigital Walking Germany Limited
Company StatusDissolved
Company Number03559027
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dirk Bartels
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed07 May 1998(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressGraf-Spee-Strasse 32 Graf-Spee-Strasse 32
Essen
45133
Secretary NameSandra Bartels
NationalityBritish
StatusClosed
Appointed11 June 1999(1 year, 1 month after company formation)
Appointment Duration20 years, 5 months (closed 26 November 2019)
RoleSecretary
Correspondence AddressGraf-Spee-Strasse 32 D-45133 Essen
Essen
45133 Essen
Foreign
Director NameCarsten Breuer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleManager
Correspondence AddressSteinkuhle 8
Essen
Germany D-45134
Foreign
Secretary NameCarsten Breuer
NationalityGerman
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleManager
Correspondence AddressSteinkuhle 8
Essen
Germany D-45134
Foreign

Contact

Telephone0117 9467700
Telephone regionBristol

Location

Registered AddressThe Picasso Building The Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

100 at £1Substanz Arbeitsvermittlungs Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
24 January 2017Amended micro company accounts made up to 31 December 2015 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Registered office address changed from 8 Kings Road Bristol BS8 4AB to The Picasso Building the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 28 October 2016 (1 page)
1 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 May 2013Director's details changed for Cd Dirk Bartels on 1 May 2013 (2 pages)
24 May 2013Director's details changed for Cd Dirk Bartels on 1 May 2013 (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 September 2011Resolutions
  • RES13 ‐ Ex from appt aud 10/05/1998
(1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
13 September 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 June 2009Return made up to 07/05/09; full list of members (3 pages)
4 June 2009Secretary's change of particulars / sandra bartels / 02/01/2009 (1 page)
4 June 2009Director's change of particulars / dirk bartels / 02/01/2009 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2008Return made up to 07/05/08; full list of members (4 pages)
13 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2007Accounts made up to 31 December 2006 (1 page)
17 June 2007Return made up to 07/05/07; full list of members (6 pages)
29 June 2006Accounts made up to 31 December 2005 (1 page)
29 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2006Return made up to 07/05/06; full list of members (7 pages)
6 June 2006Director resigned (1 page)
21 September 2005Accounts made up to 31 December 2004 (1 page)
21 September 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2005Return made up to 07/05/05; full list of members (7 pages)
26 October 2004Accounts made up to 31 December 2003 (1 page)
26 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2004Return made up to 07/05/04; full list of members (7 pages)
13 November 2003Registered office changed on 13/11/03 from: 11 kings road clifton bristol BS8 4AB (1 page)
29 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2003Accounts made up to 31 December 2002 (1 page)
17 June 2003Return made up to 07/05/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 07/05/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 August 2001Return made up to 07/05/01; full list of members (6 pages)
8 November 2000Registered office changed on 08/11/00 from: 37 nutgrove avenue victoria park bristol BS3 4QF (1 page)
11 October 2000Full accounts made up to 31 December 1999 (5 pages)
2 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999New secretary appointed (2 pages)
17 May 1999Return made up to 07/05/99; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
7 May 1998Incorporation (18 pages)