About

Registered Number: 05929040
Date of Incorporation: 08/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years and 10 months ago)
Registered Address: Unit 18 Rylands Industrial, Estate, Bagley Road, Wellington, Somerset, TA21 9PZ

 

Established in 2006, R2 Digital Productions Ltd has its registered office in Wellington, Somerset, it's status is listed as "Dissolved". The companies director is listed as Holloway, Marc David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLOWAY, Marc David 04 October 2006 30 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
MR04 - N/A 08 February 2016
DISS16(SOAS) - N/A 12 November 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 22 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 05 August 2009
395 - Particulars of a mortgage or charge 22 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 13 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
CERTNM - Change of name certificate 13 November 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 08 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.