Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNI DIGITAL MEDIA LIMITED
Company Information for

PNI DIGITAL MEDIA LIMITED

SUITE R, MEDINA CHAMBER, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
04848694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pni Digital Media Ltd
PNI DIGITAL MEDIA LIMITED was founded on 2003-07-29 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Pni Digital Media Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PNI DIGITAL MEDIA LIMITED
 
Legal Registered Office
SUITE R, MEDINA CHAMBER
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO14
 
Previous Names
PIXOLOGY LIMITED09/06/2010
PIXOLOGY LIMITED01/12/2003
PIXOLOGY SOFTWARE LIMITED01/12/2003
BROOMCO (3267) LIMITED18/11/2003
Filing Information
Company Number 04848694
Company ID Number 04848694
Date formed 2003-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2018
Account next due 31/10/2019
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts 
Last Datalog update: 2018-12-05 07:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNI DIGITAL MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PNI DIGITAL MEDIA LIMITED
The following companies were found which have the same name as PNI DIGITAL MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PNI DIGITAL MEDIA EUROPE LIMITED SUITE R, MEDINA CHAMBER TOWN QUAY SOUTHAMPTON SO14 2AQ Active - Proposal to Strike off Company formed on the 1991-07-02
PNI Digital Media Inc 425 CARRALL ST Vancouver British Columbia BC V6B 6E3 Active
PNI DIGITAL MEDIA INC. Prince Edward Island Unknown Company formed on the 2002-05-23

Company Officers of PNI DIGITAL MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA GONZALEZ
Company Secretary 2014-07-11
STEVEN DOUGLAS BUSSBERG
Director 2018-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DOUGLAS BUSSBERG
Director 2018-02-03 2018-02-03
CHRISTINE TOMLINSON KOMOLA
Director 2014-07-11 2018-01-03
RICHARD MILLS
Company Secretary 2012-08-09 2014-07-11
PETER DAVID FITZGERALD
Director 2007-07-02 2014-07-11
CORY HARRISON KENT
Director 2007-07-09 2014-07-11
KARL WILHELM THOMAS OERTEL
Director 2012-11-01 2014-07-11
HARLEY KEITH WARE
Director 2009-03-24 2012-10-31
SIMON BODYMORE
Company Secretary 2009-06-22 2012-08-09
AARON RALLO
Director 2007-07-02 2011-12-01
MARK SLADEN
Company Secretary 2007-09-26 2009-06-22
ALISON SPARSHATT
Company Secretary 2006-09-12 2007-09-26
ALISON SPARSHATT
Director 2006-09-12 2007-09-26
ANDREA WHATLEY
Director 2003-10-10 2007-09-26
MICHAEL HUGH STROUD
Director 2003-10-10 2007-08-01
YUVAL YASHIV
Director 2003-10-10 2007-07-30
JOHN ROBERT CHISHOLM
Director 2007-07-02 2007-07-09
PETER MACLEOD BENSON
Director 2003-10-31 2007-07-02
TERENCE RICHARD WRIGHT
Director 2003-10-10 2007-07-02
DAVID IVOR YOUNG-OF-GRAFFHAM
Director 2003-10-10 2007-07-02
EDWARD ALEXANDER GOWER ISAAC
Company Secretary 2003-10-10 2006-09-14
EDWARD ALEXANDER GOWER ISAAC
Director 2003-10-10 2006-09-14
ROBERT NIGEL BIGGS
Director 2003-10-10 2006-02-01
STEPHEN ANTHONY ZIMMERMAN
Director 2003-10-10 2005-07-19
YOAV KURTZBARD
Director 2003-10-10 2003-10-31
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-07-29 2003-10-10
DLA NOMINEES LIMITED
Nominated Director 2003-07-29 2003-10-10
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2003-07-29 2003-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DOUGLAS BUSSBERG PNI DIGITAL MEDIA EUROPE LIMITED Director 2018-02-04 CURRENT 1991-07-02 Active - Proposal to Strike off
STEVEN DOUGLAS BUSSBERG WORKSMEDIA LIMITED Director 2018-02-03 CURRENT 1997-08-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-19DS01Application to strike the company off the register
2018-10-25SH20Statement by Directors
2018-10-25SH19Statement of capital on 2018-10-25 GBP 1
2018-10-25CAP-SSSolvency Statement dated 12/10/18
2018-10-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DOUGLAS BUSSBERG
2018-03-05AP01DIRECTOR APPOINTED STEVEN DOUGLAS BUSSBERG
2018-03-05AP01DIRECTOR APPOINTED STEVEN DOUGLAS BUSSBERG
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOMLINSON KOMOLA
2017-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 203988.4
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 203988.4
2015-08-05AR0129/07/15 ANNUAL RETURN FULL LIST
2015-01-29AA01Current accounting period extended from 30/09/14 TO 31/01/15
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 203988.4
2014-11-18AR0129/07/14 ANNUAL RETURN FULL LIST
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CORY KENT
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KARL OERTEL
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD
2014-11-18TM02Termination of appointment of Richard Mills on 2014-07-11
2014-11-10AP01DIRECTOR APPOINTED MISS CHRISTINE KOMOLA
2014-11-10AP03SECRETARY APPOINTED MISS CHRISTINA GONZALEZ
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 203998.4
2014-02-10SH1910/02/14 STATEMENT OF CAPITAL GBP 203998.40
2014-02-10SH20STATEMENT BY DIRECTORS
2014-02-10CAP-SSSOLVENCY STATEMENT DATED 13/01/14
2014-02-10RES13SHARE PREMIUM ACCOUNT TRANSFERRED TO PROFIT & LOSS 13/01/2014
2014-02-10RES06REDUCE ISSUED CAPITAL 13/01/2014
2014-01-16AR0129/07/09 FULL LIST
2014-01-09RP04SECOND FILING WITH MUD 29/07/12 FOR FORM AR01
2014-01-09RP04SECOND FILING WITH MUD 29/07/13 FOR FORM AR01
2014-01-09RP04SECOND FILING WITH MUD 29/07/10 FOR FORM AR01
2014-01-09RP04SECOND FILING WITH MUD 29/07/11 FOR FORM AR01
2014-01-09ANNOTATIONClarification
2013-12-10AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-10AR0129/07/13 FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-07AP01DIRECTOR APPOINTED MR KARL WILHELM THOMAS OERTEL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY WARE
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON BODYMORE
2012-08-13AP03SECRETARY APPOINTED MR RICHARD MILLS
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON BODYMORE
2012-08-13AR0129/07/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AARON RALLO
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BODYMORE / 01/09/2011
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BODYMORE / 01/09/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0129/07/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY KEITH WARE / 15/08/2011
2011-06-16AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0129/07/10 FULL LIST
2010-06-09RES15CHANGE OF NAME 01/06/2010
2010-06-09CERTNMCOMPANY NAME CHANGED PIXOLOGY LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, CHANCELLOR COURT, 20 PRIESTLEY ROAD SURREY, RESEARCH PARK, GUILDFORD, SURREY, GU2 7YS
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-24MISCSECTION 519
2009-07-24AUDAUDITOR'S RESIGNATION
2009-06-23288aSECRETARY APPOINTED MR SIMON BODYMORE
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MARK SLADEN
2009-04-01288aDIRECTOR APPOINTED MR HARLEY WARE
2009-03-21AUDAUDITOR'S RESIGNATION
2008-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-04363sRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2007-10-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-10-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-10-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-10-27RES02REREG PLC-PRI 26/09/07
2007-09-26288aNEW SECRETARY APPOINTED
2007-09-26288bSECRETARY RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-08-12363sRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-08-02288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PNI DIGITAL MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNI DIGITAL MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PNI DIGITAL MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PNI DIGITAL MEDIA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 203,988
Fixed Assets 2012-10-01 £ 349,441
Shareholder Funds 2012-10-01 £ 349,441

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PNI DIGITAL MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNI DIGITAL MEDIA LIMITED
Trademarks
We have not found any records of PNI DIGITAL MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNI DIGITAL MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PNI DIGITAL MEDIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PNI DIGITAL MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNI DIGITAL MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNI DIGITAL MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.