About

Registered Number: 02626037
Date of Incorporation: 02/07/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: Suite R, Medina Chamber, Town Quay, Southampton, SO14 2AQ

 

Pni Digital Media Europe Ltd was established in 1991, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The current directors of the organisation are listed as Gonzalez, Christina, Mills, Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GONZALEZ, Christina 11 July 2014 - 1
MILLS, Richard 09 August 2012 11 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 08 November 2018
RESOLUTIONS - N/A 25 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2018
SH19 - Statement of capital 25 October 2018
CAP-SS - N/A 25 October 2018
CS01 - N/A 29 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 29 January 2015
TM02 - Termination of appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 10 November 2014
AP03 - Appointment of secretary 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 28 March 2014
RESOLUTIONS - N/A 05 February 2014
SH19 - Statement of capital 05 February 2014
RESOLUTIONS - N/A 31 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2014
CAP-SS - N/A 31 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 02 November 2012
TM01 - Termination of appointment of director 02 November 2012
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 06 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
TM01 - Termination of appointment of director 08 December 2011
CH01 - Change of particulars for director 01 September 2011
CH03 - Change of particulars for secretary 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 24 August 2011
AA01 - Change of accounting reference date 16 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 10 May 2010
CONNOT - N/A 10 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 29 September 2009
MISC - Miscellaneous document 24 July 2009
AUD - Auditor's letter of resignation 24 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AUD - Auditor's letter of resignation 21 March 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 13 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 20 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
RESOLUTIONS - N/A 19 December 2003
MEM/ARTS - N/A 09 December 2003
CERTNM - Change of name certificate 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
MISC - Miscellaneous document 24 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 2003
AA - Annual Accounts 05 October 2003
MISC - Miscellaneous document 30 September 2003
363s - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AAMD - Amended Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
RESOLUTIONS - N/A 21 October 2002
123 - Notice of increase in nominal capital 21 October 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
RESOLUTIONS - N/A 01 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2001
AA - Annual Accounts 06 September 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
123 - Notice of increase in nominal capital 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
MISC - Miscellaneous document 13 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
RESOLUTIONS - N/A 25 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
123 - Notice of increase in nominal capital 14 December 2000
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
RESOLUTIONS - N/A 08 December 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
363s - Annual Return 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
AA - Annual Accounts 02 May 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
225 - Change of Accounting Reference Date 27 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
CERTNM - Change of name certificate 14 February 2000
287 - Change in situation or address of Registered Office 04 October 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
RESOLUTIONS - N/A 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1999
123 - Notice of increase in nominal capital 03 August 1999
363s - Annual Return 29 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
AA - Annual Accounts 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1998
363s - Annual Return 24 July 1998
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
AA - Annual Accounts 20 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 01 August 1996
395 - Particulars of a mortgage or charge 05 July 1996
288 - N/A 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 15 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 25 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 23 April 1993
395 - Particulars of a mortgage or charge 05 April 1993
363s - Annual Return 28 July 1992
287 - Change in situation or address of Registered Office 02 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 January 1992
288 - N/A 12 July 1991
288 - N/A 12 July 1991
287 - Change in situation or address of Registered Office 12 July 1991
NEWINC - New incorporation documents 02 July 1991

Mortgages & Charges

Description Date Status Charge by
Deed of postponement and assignment of claims 26 January 2012 Outstanding

N/A

Rent deposit deed 22 April 2008 Outstanding

N/A

Rent deposit deed 27 November 2000 Fully Satisfied

N/A

Fixed and floating charge 02 July 1996 Fully Satisfied

N/A

Charge over credit balances 30 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.