About

Registered Number: SC264527
Date of Incorporation: 08/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Crichiebank Business Centre Mill Road, Port Elphinstone, Inverurie, Aberdeenshire, AB51 5NQ

 

Digit New Media Ltd was setup in 2004, it's status at Companies House is "Dissolved". There are no directors listed for the company at Companies House. Digit New Media Ltd is VAT Registered in the UK. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 29 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 22 October 2018
PSC04 - N/A 13 August 2018
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 08 March 2018
PSC04 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
PSC04 - N/A 09 February 2018
PSC04 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 28 April 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 13 March 2017
CH01 - Change of particulars for director 14 November 2016
CH01 - Change of particulars for director 14 November 2016
CH03 - Change of particulars for secretary 14 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 March 2013
CH01 - Change of particulars for director 24 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA01 - Change of accounting reference date 18 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 04 April 2005
225 - Change of Accounting Reference Date 08 February 2005
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.