About

Registered Number: 08369222
Date of Incorporation: 21/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 114 High Street, Cranfield, Bedford, MK43 0DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.