About

Registered Number: 06054424
Date of Incorporation: 16/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 10 The Southend, Ledbury, Herefordshire, HR8 2EY,

 

Prescribe Digital Ltd was established in 2007, it's status is listed as "Active". Frost, Mark Stephen, Beard, Richard Frank, Frost, Emma Karen are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Mark Stephen 16 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Richard Frank 16 January 2007 20 February 2008 1
FROST, Emma Karen 20 February 2008 22 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 02 September 2019
RESOLUTIONS - N/A 11 July 2019
CONNOT - N/A 11 July 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 11 September 2018
AD01 - Change of registered office address 11 September 2018
CS01 - N/A 30 March 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 07 September 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 23 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 27 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 20 February 2008
225 - Change of Accounting Reference Date 16 March 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.