About

Registered Number: 02529275
Date of Incorporation: 09/08/1990 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Photodigit Ltd was founded on 09 August 1990, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Johnson, Anthony, Mackings, Vivienne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKINGS, Vivienne N/A 22 July 1994 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Anthony 06 March 1995 26 May 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SH19 - Statement of capital 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
RESOLUTIONS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
CAP-SS - N/A 10 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 14 June 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP02 - Appointment of corporate director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 15 August 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 July 2002
RESOLUTIONS - N/A 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 25 July 2001
225 - Change of Accounting Reference Date 30 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 12 October 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 13 July 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 11 October 1999
287 - Change in situation or address of Registered Office 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 18 August 1996
288 - N/A 17 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1995
363s - Annual Return 10 August 1995
288 - N/A 13 June 1995
287 - Change in situation or address of Registered Office 13 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 May 1995
MEM/ARTS - N/A 26 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1995
288 - N/A 02 March 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 22 January 1995
AUD - Auditor's letter of resignation 09 September 1994
287 - Change in situation or address of Registered Office 03 September 1994
288 - N/A 24 August 1994
288 - N/A 18 August 1994
395 - Particulars of a mortgage or charge 11 August 1994
395 - Particulars of a mortgage or charge 04 August 1994
363s - Annual Return 29 July 1994
363s - Annual Return 24 August 1993
363s - Annual Return 17 August 1992
363b - Annual Return 04 September 1991
363(287) - N/A 04 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 October 1990
RESOLUTIONS - N/A 01 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
287 - Change in situation or address of Registered Office 01 October 1990
MEM/ARTS - N/A 01 October 1990
NEWINC - New incorporation documents 09 August 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 22 July 1994 Fully Satisfied

N/A

Guarantee and debenture 22 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.