Company NameDML Digital Ltd
DirectorMarie Ann Townsend
Company StatusLiquidation
Company Number07081012
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Marie Ann Townsend
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(same day as company formation)
RoleDigital Printing
Country of ResidenceEngland
Correspondence Address7 Festival Building Ashley Lane
Saltaire
BD17 7DQ
Secretary NameMr Robin Townsend
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Saddington Road
Fleckney
Leicester
Leicestershire
LE8 8AW

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

60 at £1Marie Townsend
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,112
Cash£41,201
Current Liabilities£106,244

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2020 (3 years, 5 months ago)
Next Return Due3 December 2021 (overdue)

Filing History

26 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 60
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 January 2015Registered office address changed from Hallas House Royd Way Keighley West Yorkshire BD21 3LG to Airedale Buildings Scott Street Keighley West Yorkshire BD21 2SP on 22 January 2015 (1 page)
22 January 2015Registered office address changed from Hallas House Royd Way Keighley West Yorkshire BD21 3LG to Airedale Buildings Scott Street Keighley West Yorkshire BD21 2SP on 22 January 2015 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 60
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 60
(3 pages)
2 December 2013Director's details changed for Mrs. Marie Ann Townsend on 20 November 2012 (2 pages)
2 December 2013Director's details changed for Mrs. Marie Ann Townsend on 20 November 2012 (2 pages)
2 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 60
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Robin Townsend as a secretary (1 page)
3 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
3 February 2012Termination of appointment of Robin Townsend as a secretary (1 page)
20 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 October 2011Registered office address changed from 2 Saddington Road Fleckney Leicester Leicestershire LE8 8AW England on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from 2 Saddington Road Fleckney Leicester Leicestershire LE8 8AW England on 12 October 2011 (2 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2009Incorporation (13 pages)
19 November 2009Incorporation (13 pages)