Leeds
LS29 0AY
Secretary Name | Miss Sarah Jane Kellett |
---|---|
Status | Closed |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Moss Street, Thornton Bradford West Yorshire BD13 3PA |
Director Name | Mr Christopher Collinson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hollin Head, Baildon, Shipley Bradford BD17 7LJ |
Website | www.digicology.biz/ |
---|---|
Telephone | 0113 3911102 |
Telephone region | Leeds |
Registered Address | Unit 3 Rawdon Park Off Green Lane Rawdon Leeds West Yorkshire LS19 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Alexis Richard Dunn 5.00% Ordinary |
---|---|
50 at £1 | Karly Haley 5.00% Ordinary |
450 at £1 | Christopher Collinson 45.00% Ordinary |
450 at £1 | Ivan Richard Dunn 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,835 |
Cash | £5,552 |
Current Liabilities | £4,657 |
Latest Accounts | 30 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
16 October 2017 | Notification of Ivan Richard Dunn as a person with significant control on 6 April 2016 (2 pages) |
---|---|
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 June 2016 | Termination of appointment of Christopher Collinson as a director on 20 June 2016 (1 page) |
2 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages) |
11 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Accounts made up to 30 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Company name changed gel doctor marketing LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|