Leeds
LS7 2AA
Secretary Name | Vidgital Tech Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 199 North Street Leeds LS7 2AA |
Director Name | Robert Anthony Deegan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Medical Device Mfr |
Correspondence Address | 30 Knollwood Park Horsforth Leeds West Yorkshire LS18 4SH |
Secretary Name | Nicholas John Durman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatherhill Farm Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3LD |
Director Name | Gary Paul Deegan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 2003) |
Role | IT Developer |
Correspondence Address | 30 Knollwood Park Horsforth Leeds West Yorkshire LS18 4SH |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 December 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 32 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Stephen John Webber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years after company formation) |
Appointment Duration | 9 months (resigned 31 August 2004) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 10 May Avenue Morley Leeds West Yorkshire LS27 7GJ |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Jonathan Vincent Dudson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 January 2014(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 June 2018) |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Registered Address | 199 North Street Leeds LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,151 |
Cash | £476 |
Current Liabilities | £197,627 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
4 May 2004 | Delivered on: 11 May 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stepney lane newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
19 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 April 2022 | Company name changed promontoria (chestnut) LIMITED\certificate issued on 21/04/22
|
20 April 2022 | Company name changed vidgital LIMITED\certificate issued on 20/04/22
|
9 March 2022 | Secretary's details changed for Vidgital Tech Limited on 7 March 2022 (1 page) |
7 March 2022 | Registered office address changed from 460 Killinghall Road Bradford BD2 4SL England to 199 North Street Leeds LS7 2AA on 7 March 2022 (1 page) |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
19 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 October 2021 | Micro company accounts made up to 30 November 2019 (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2021 | Termination of appointment of Jonathan Vincent Dudson as a director on 25 November 2020 (1 page) |
8 March 2021 | Appointment of Vidgital Tech Limited as a secretary on 25 August 2020 (2 pages) |
8 March 2021 | Appointment of Ms. Claudia Ibet Perez Alberto as a director on 25 August 2020 (2 pages) |
18 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
19 June 2018 | Termination of appointment of Endeavour Secretary Limited as a secretary on 19 June 2018 (1 page) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 17 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
14 December 2015 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
6 January 2014 | Termination of appointment of David Richards as a director (1 page) |
6 January 2014 | Termination of appointment of David Richards as a director (1 page) |
11 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
20 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr David James Richards on 6 July 2012 (2 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
13 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr David James Richards on 12 July 2011 (2 pages) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Register inspection address has been changed (1 page) |
15 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 February 2008 | Return made up to 19/11/07; full list of members (2 pages) |
12 February 2008 | Return made up to 19/11/07; full list of members (2 pages) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
10 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 19/11/06; full list of members (3 pages) |
28 February 2006 | Return made up to 19/11/05; full list of members (2 pages) |
28 February 2006 | Return made up to 19/11/05; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
10 May 2005 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
21 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
21 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 19/11/03; full list of members (6 pages) |
15 November 2004 | Return made up to 19/11/03; full list of members (6 pages) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: northwood house 195 north street leeds west yorkshire LS7 2AA (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: northwood house 195 north street leeds west yorkshire LS7 2AA (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: the maltings primrose place burton row leeds LS11 5NX (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: the maltings primrose place burton row leeds LS11 5NX (1 page) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
11 May 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Return made up to 19/11/02; full list of members (6 pages) |
18 February 2004 | Return made up to 19/11/02; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (1 page) |
2 October 2003 | New director appointed (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
9 March 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
9 March 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
26 July 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
17 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
14 December 2000 | Return made up to 19/11/00; full list of members
|
14 December 2000 | Return made up to 19/11/00; full list of members
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
19 November 1999 | Incorporation (17 pages) |
19 November 1999 | Incorporation (17 pages) |