About

Registered Number: 03416629
Date of Incorporation: 08/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 47 Hollinbank Lane, Heckmondwike, West Yorkshire, WF16 9NQ

 

Established in 1997, Digital-word Ltd are based in Heckmondwike, West Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLIN, Anne 14 May 2013 - 1
HOLLIN, Eric Andrew 08 August 1997 01 November 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLIN, Anne 01 November 2009 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 04 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 14 May 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 20 March 2011
AR01 - Annual Return 16 August 2010
AP03 - Appointment of secretary 16 August 2010
CH01 - Change of particulars for director 16 August 2010
TM01 - Termination of appointment of director 15 August 2010
TM02 - Termination of appointment of secretary 15 August 2010
AA - Annual Accounts 29 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 December 2007
287 - Change in situation or address of Registered Office 04 December 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 20 August 2004
287 - Change in situation or address of Registered Office 18 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 03 October 2003
395 - Particulars of a mortgage or charge 04 August 2003
AA - Annual Accounts 01 July 2003
287 - Change in situation or address of Registered Office 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
CERTNM - Change of name certificate 09 January 2003
123 - Notice of increase in nominal capital 03 January 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 04 September 1998
287 - Change in situation or address of Registered Office 11 February 1998
287 - Change in situation or address of Registered Office 14 November 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.