About

Registered Number: 04948195
Date of Incorporation: 30/10/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

 

Digital Antics Ltd was founded on 30 October 2003 and are based in Stevenage, Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Bracher, Jennifer Anne, Mohamdee, Raoul Omar, Willison, Quintin, Scullion, Paul, Ward, Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCULLION, Paul 01 June 2004 31 August 2007 1
WARD, Richard 01 June 2004 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
BRACHER, Jennifer Anne 31 August 2007 - 1
MOHAMDEE, Raoul Omar 03 November 2003 01 June 2004 1
WILLISON, Quintin 01 June 2004 31 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 21 November 2012
CH03 - Change of particulars for secretary 13 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 26 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 28 November 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 04 November 2004
RESOLUTIONS - N/A 21 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.