Leeds
LS7 2AA
Secretary Name | Vidgital Tech Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2020(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | 199 North Street Leeds LS7 2AA |
Director Name | Mr Gareth John Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Director Name | Mr Dominic Anthony Marrocco |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Secretary Name | Mr Gareth John Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Copse Horsforth Leeds West Yorkshire LS18 5UN |
Secretary Name | Mr Hugh David Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Buckstone Drive Rawdon Leeds West Yorkshire LS19 6BB |
Director Name | Mr Marco Peter Marrocco |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Secretary Name | Mr Marco Marrocco |
---|---|
Status | Resigned |
Appointed | 28 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Director Name | Mr David James Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Main Street Copmanthorpe York YO23 3SU |
Secretary Name | Mr David James Richards |
---|---|
Status | Resigned |
Appointed | 02 August 2012(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 195 North Street Leeds West Yorkshire LS7 2AA |
Director Name | Mr Jonathan Vincent Dudson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2014(9 years, 6 months 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 |
Secretary Name | Mr Jonathan Dudson |
---|---|
Status | Resigned |
Appointed | 23 January 2014(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 460 Killinghall Road Bradford BD2 4SL |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2008) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | domainestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 640985 |
Telephone region | Bradford |
Registered Address | 205 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 |
100 at £1 | Marroccofellas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,406 |
Cash | £71 |
Current Liabilities | £22,158 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
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 205 North Street Leeds LS7 2AA on 7 March 2022 (1 page) |
6 October 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 September 2021 | Resolutions
|
12 April 2021 | Termination of appointment of Jonathan Dudson as a secretary on 1 April 2021 (1 page) |
6 April 2021 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 April 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
31 March 2021 | Termination of appointment of Jonathan Vincent Dudson as a director on 25 November 2020 (1 page) |
8 March 2021 | Appointment of Ms. Claudia Ibet Perez Alberto as a director on 25 August 2020 (2 pages) |
8 March 2021 | Appointment of Vidgital Tech Limited as a secretary on 25 August 2020 (2 pages) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Withdrawal of a person with significant control statement on 8 January 2020 (2 pages) |
9 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Notification of Dominic Marrocco as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
23 February 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 195 North Street Leeds West Yorkshire LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 23 February 2017 (1 page) |
4 October 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
16 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
22 March 2015 | Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page) |
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
5 February 2014 | Termination of appointment of David Richards as a director (1 page) |
5 February 2014 | Termination of appointment of David Richards as a secretary (1 page) |
5 February 2014 | Termination of appointment of David Richards as a secretary (1 page) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Jonathan Dudson as a director (2 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 December 2012 | Appointment of Mr David James Richards as a secretary (1 page) |
12 December 2012 | Appointment of Mr David James Richards as a secretary (1 page) |
11 December 2012 | Termination of appointment of Marco Marrocco as a secretary (1 page) |
11 December 2012 | Termination of appointment of Marco Marrocco as a director (1 page) |
11 December 2012 | Termination of appointment of Marco Marrocco as a director (1 page) |
11 December 2012 | Termination of appointment of Marco Marrocco as a secretary (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Mr David James Richards on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr David James Richards on 16 July 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 January 2012 | Appointment of Mr David James Richards as a director (2 pages) |
16 January 2012 | Appointment of Mr David James Richards as a director (2 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 August 2010 | Appointment of Mr Marco Peter Marrocco as a director (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Appointment of Mr Marco Marrocco as a secretary (1 page) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Appointment of Mr Marco Peter Marrocco as a director (2 pages) |
5 August 2010 | Appointment of Mr Marco Marrocco as a secretary (1 page) |
3 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated secretary hugh foster (1 page) |
22 June 2009 | Appointment terminated secretary hugh foster (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Appointment terminated secretary endeavour secretary LTD (1 page) |
30 July 2008 | Appointment terminated secretary endeavour secretary LTD (1 page) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
20 May 2008 | Secretary appointed hugh david foster (1 page) |
20 May 2008 | Secretary appointed hugh david foster (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 June 2007 | New secretary appointed (1 page) |
12 June 2007 | New secretary appointed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Secretary resigned (1 page) |
7 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
11 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
11 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
21 July 2004 | Incorporation (16 pages) |
21 July 2004 | Incorporation (16 pages) |