About

Registered Number: 08175231
Date of Incorporation: 10/08/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 47 Hartwell Road, Hanslope, Milton Keynes, MK19 7BY

 

Based in Milton Keynes, Digitaldispense Ltd was registered on 10 August 2012, it's status at Companies House is "Active". This organisation has 3 directors listed as Bertram-gregory, Christopher Robin, Gagliano, Thomas Michael, Grantham, Robert James. Currently we aren't aware of the number of employees at the Digitaldispense Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERTRAM-GREGORY, Christopher Robin 10 August 2012 - 1
GAGLIANO, Thomas Michael 01 February 2013 12 February 2013 1
GRANTHAM, Robert James 11 October 2012 15 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 07 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 10 August 2016
CS01 - N/A 31 July 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 31 October 2014
CERTNM - Change of name certificate 20 June 2014
CONNOT - N/A 20 June 2014
AA - Annual Accounts 10 May 2014
DS02 - Withdrawal of striking off application by a company 16 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 19 November 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
SH01 - Return of Allotment of shares 17 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 15 February 2013
CERTNM - Change of name certificate 04 February 2013
CONNOT - N/A 04 February 2013
RESOLUTIONS - N/A 07 December 2012
RESOLUTIONS - N/A 07 December 2012
AA01 - Change of accounting reference date 07 December 2012
MEM/ARTS - N/A 07 December 2012
AP01 - Appointment of director 24 October 2012
NEWINC - New incorporation documents 10 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.