About

Registered Number: 03389454
Date of Incorporation: 19/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: MARRONS CONSULTANCIES LIMITED, Two, Colton Square, Leicester, LE1 1QH

 

Founded in 1997, Pac Digimedia Ltd are based in Leicester, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Delany, Martin, Martin, Conor, Mcloughlin, Lynne. 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
DELANY, Martin 08 November 2001 14 June 2004 1
MARTIN, Conor 31 May 2017 29 January 2018 1
MCLOUGHLIN, Lynne 20 June 1997 16 December 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 26 July 2019
CH01 - Change of particulars for director 26 July 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 23 August 2017
AP01 - Appointment of director 23 August 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 July 2014
TM01 - Termination of appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AD01 - Change of registered office address 18 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 06 September 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 July 2010
CH04 - Change of particulars for corporate secretary 16 July 2010
MISC - Miscellaneous document 09 June 2010
AD01 - Change of registered office address 12 December 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 07 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
353 - Register of members 29 October 2008
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 10 October 2007
CERTNM - Change of name certificate 14 August 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 28 July 2007
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 18 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
RESOLUTIONS - N/A 22 January 2004
RESOLUTIONS - N/A 22 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
123 - Notice of increase in nominal capital 22 January 2004
AA - Annual Accounts 20 October 2003
287 - Change in situation or address of Registered Office 31 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
363a - Annual Return 03 July 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
RESOLUTIONS - N/A 10 May 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
363a - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
363a - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363a - Annual Return 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
CERTNM - Change of name certificate 21 January 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
363a - Annual Return 19 August 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
288b - Notice of resignation of directors or secretaries 14 January 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 21 October 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
363a - Annual Return 07 August 1998
RESOLUTIONS - N/A 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
395 - Particulars of a mortgage or charge 10 February 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
RESOLUTIONS - N/A 09 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
RESOLUTIONS - N/A 04 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 February 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
225 - Change of Accounting Reference Date 15 October 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
RESOLUTIONS - N/A 25 July 1997
MEM/ARTS - N/A 25 July 1997
123 - Notice of increase in nominal capital 25 July 1997
MEM/ARTS - N/A 10 July 1997
CERTNM - Change of name certificate 04 July 1997
287 - Change in situation or address of Registered Office 29 June 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.