About

Registered Number: 02031934
Date of Incorporation: 27/06/1986 (38 years and 10 months ago)
Company Status: Active
Registered Address: Communisis House, Manston Lane, Leeds, LS15 8AH

 

Based in Leeds, Dataform (Digital) Ltd was established in 1986, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has 8 directors listed as Rawlins, Steven Clive, Caddy, Sarah Louise, Holbrook, Bradley, Mccaffery, Charles William, Potts, June, Potts, Trevor, Todd, Vivien, Watson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLBROOK, Bradley 16 March 1998 09 September 2004 1
MCCAFFERY, Charles William 01 May 1993 31 May 1998 1
POTTS, June N/A 10 December 1993 1
POTTS, Trevor N/A 10 December 1993 1
TODD, Vivien 01 May 1993 05 February 1999 1
WATSON, Ian N/A 12 August 1993 1
Secretary Name Appointed Resigned Total Appointments
RAWLINS, Steven Clive 28 February 2019 - 1
CADDY, Sarah Louise 31 October 2009 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 01 April 2019
AP03 - Appointment of secretary 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 August 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 20 August 2014
CH03 - Change of particulars for secretary 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 22 July 2013
CH03 - Change of particulars for secretary 20 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 30 July 2010
AR01 - Annual Return 18 March 2010
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 04 May 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363a - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 18 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
225 - Change of Accounting Reference Date 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
AA - Annual Accounts 20 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 27 July 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 17 March 2000
363s - Annual Return 08 April 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 11 August 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 15 April 1998
225 - Change of Accounting Reference Date 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
MEM/ARTS - N/A 02 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
CERTNM - Change of name certificate 31 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 09 May 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 06 May 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 31 August 1993
RESOLUTIONS - N/A 20 August 1993
RESOLUTIONS - N/A 20 August 1993
RESOLUTIONS - N/A 20 August 1993
MEM/ARTS - N/A 20 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1993
123 - Notice of increase in nominal capital 20 August 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
AA - Annual Accounts 18 June 1993
363s - Annual Return 03 June 1993
363b - Annual Return 08 April 1992
AA - Annual Accounts 06 April 1992
288 - N/A 18 December 1991
AA - Annual Accounts 08 October 1991
CERTNM - Change of name certificate 26 June 1991
363a - Annual Return 17 June 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
PUC 2 - N/A 29 April 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 29 March 1988
287 - Change in situation or address of Registered Office 08 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1988
395 - Particulars of a mortgage or charge 14 April 1987
GAZ(U) - N/A 06 April 1987
288 - N/A 20 January 1987
287 - Change in situation or address of Registered Office 20 January 1987
CERTNM - Change of name certificate 18 December 1986
CERTINC - N/A 27 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 1998 Fully Satisfied

N/A

Debenture 31 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.