About

Registered Number: 04644583
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX

 

Founded in 2003, Digitorial Ltd have registered office in Liphook, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Digitorial Ltd. The current directors of this business are listed as Raison, Anne Rebecca, Woods-walker, Frederick Alan, Woods Walker, Frederick Alan, Ford, Andrew, Mackay, Kevin, Mellis, Alasdair Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS-WALKER, Frederick Alan 30 April 2004 - 1
FORD, Andrew 28 September 2013 31 March 2016 1
MACKAY, Kevin 30 April 2004 20 July 2005 1
MELLIS, Alasdair Gordon 12 February 2004 20 July 2005 1
Secretary Name Appointed Resigned Total Appointments
RAISON, Anne Rebecca 12 June 2009 - 1
WOODS WALKER, Frederick Alan 26 May 2007 12 June 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 31 March 2020
PSC04 - N/A 31 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 December 2018
CH01 - Change of particulars for director 14 June 2018
PSC04 - N/A 14 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 10 December 2015
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 02 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 12 November 2013
AA01 - Change of accounting reference date 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 10 February 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 06 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 November 2008
RESOLUTIONS - N/A 03 November 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 06 September 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 16 August 2006
363a - Annual Return 15 August 2006
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 30 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 07 April 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.