About

Registered Number: 09363196
Date of Incorporation: 19/12/2014 (9 years and 3 months ago)
Company Status: Administration
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Mylife Digital Ltd was founded on 19 December 2014 and are based in Salisbury, Wiltshire, it's status is listed as "Administration". Burridge, Paul Russell, Reed, Mark Gordon, Whipp, Christopher John, Gould, Robert John, Reed, Mark Gordon are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Robert John 01 April 2019 01 August 2019 1
REED, Mark Gordon 16 January 2015 01 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BURRIDGE, Paul Russell 22 August 2018 30 April 2020 1
REED, Mark Gordon 30 November 2017 22 August 2018 1
WHIPP, Christopher John 05 October 2016 30 November 2017 1

Filing History

Document Type Date
AM01 - N/A 07 August 2020
AD01 - Change of registered office address 04 August 2020
TM02 - Termination of appointment of secretary 30 April 2020
CS01 - N/A 14 February 2020
AA01 - Change of accounting reference date 24 December 2019
AD01 - Change of registered office address 02 December 2019
AA01 - Change of accounting reference date 25 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 10 April 2019
SH06 - Notice of cancellation of shares 02 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 14 March 2019
SH03 - Return of purchase of own shares 14 March 2019
RESOLUTIONS - N/A 12 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 20 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 07 October 2018
SH01 - Return of Allotment of shares 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AP03 - Appointment of secretary 22 August 2018
RESOLUTIONS - N/A 15 August 2018
RESOLUTIONS - N/A 15 August 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 30 November 2017
TM02 - Termination of appointment of secretary 30 November 2017
AA - Annual Accounts 02 November 2017
MR01 - N/A 06 October 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 06 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 31 October 2016
AP03 - Appointment of secretary 05 October 2016
AP01 - Appointment of director 16 September 2016
RESOLUTIONS - N/A 16 September 2016
RESOLUTIONS - N/A 16 September 2016
SH01 - Return of Allotment of shares 16 September 2016
SH01 - Return of Allotment of shares 16 September 2016
AP01 - Appointment of director 07 September 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
RESOLUTIONS - N/A 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
AD01 - Change of registered office address 28 January 2015
NEWINC - New incorporation documents 19 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.