Umbria Download Ltd was registered on 21 January 2013 and are based in Bedford, it's status at Companies House is "Active". The current directors of this company are listed as Pacetti, Mariangela, Mcclelland, Sheila, Goffredo, Piccini Laureati, Rellini, Ermete, Vizzino, Lidia, Vizzino, Lidia in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PACETTI, Mariangela | 01 March 2020 | - | 1 |
GOFFREDO, Piccini Laureati | 07 July 2014 | 03 December 2017 | 1 |
RELLINI, Ermete | 20 March 2014 | 03 December 2017 | 1 |
VIZZINO, Lidia | 03 December 2017 | 21 September 2019 | 1 |
VIZZINO, Lidia | 21 January 2013 | 20 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCLELLAND, Sheila | 05 July 2019 | 01 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AD01 - Change of registered office address | 06 April 2020 | |
CS01 - N/A | 31 March 2020 | |
AD01 - Change of registered office address | 31 March 2020 | |
PSC01 - N/A | 26 March 2020 | |
AP01 - Appointment of director | 23 March 2020 | |
TM01 - Termination of appointment of director | 23 March 2020 | |
TM02 - Termination of appointment of secretary | 23 March 2020 | |
PSC07 - N/A | 23 March 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 31 October 2019 | |
TM01 - Termination of appointment of director | 25 September 2019 | |
AP01 - Appointment of director | 19 August 2019 | |
AP03 - Appointment of secretary | 15 July 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 14 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2018 | |
AA - Annual Accounts | 01 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2018 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
PSC01 - N/A | 15 December 2017 | |
PSC07 - N/A | 15 December 2017 | |
AP01 - Appointment of director | 15 December 2017 | |
TM01 - Termination of appointment of director | 15 December 2017 | |
CS01 - N/A | 28 February 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 22 February 2016 | |
AR01 - Annual Return | 29 January 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 07 April 2015 | |
CH01 - Change of particulars for director | 07 April 2015 | |
AP01 - Appointment of director | 23 July 2014 | |
SH01 - Return of Allotment of shares | 23 July 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
TM01 - Termination of appointment of director | 21 March 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 10 March 2014 | |
NEWINC - New incorporation documents | 21 January 2013 |