About

Registered Number: 06790082
Date of Incorporation: 13/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Digital Print Media Ltd was registered on 13 January 2009 with its registered office in South Yorkshire, it's status at Companies House is "Dissolved". Digital Print Media Ltd has 2 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSS, Nichola 01 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
GOSS, Nicola 13 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2017
RESOLUTIONS - N/A 17 March 2016
AD01 - Change of registered office address 17 March 2016
4.20 - N/A 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 24 March 2011
SH01 - Return of Allotment of shares 07 March 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AD01 - Change of registered office address 17 January 2011
AA - Annual Accounts 10 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
NEWINC - New incorporation documents 13 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.