About

Registered Number: 03512388
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Digital Factory Ltd was registered on 17 February 1998, it's status at Companies House is "Active". There is one director listed as Wilson, Ian Robert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Ian Robert 01 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 March 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 February 2010
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 25 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 29 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 28 June 2005
363a - Annual Return 24 March 2005
AA - Annual Accounts 11 June 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
363s - Annual Return 07 April 1999
287 - Change in situation or address of Registered Office 30 March 1999
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.