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

JOHN MENZIES DIGITAL LIMITED

UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
Company Registration Number
06212529
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Menzies Digital Ltd
JOHN MENZIES DIGITAL LIMITED was founded on 2007-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". John Menzies Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHN MENZIES DIGITAL LIMITED
 
Legal Registered Office
UNIT E, TWELVETREES BUSINESS PARK
TWELVETREES CRESCENT
LONDON
E3 3JG
Other companies in TW14
 
Filing Information
Company Number 06212529
Company ID Number 06212529
Date formed 2007-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-13 01:12:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN MENZIES DIGITAL 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.

Company Officers of JOHN MENZIES DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
MARK STEPHEN CASSIE
Director 2016-08-05
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORSYTH RUTHERFORD BLACK
Director 2014-06-02 2016-08-05
DAVID DENNIS MCINTOSH
Director 2009-07-22 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-03-12 2014-05-30
CATHERINE MARY BLAND
Director 2010-08-23 2013-11-29
SARAH ANN LESLEY CLEGG
Director 2008-09-26 2012-10-31
CRAIG ASHALL
Company Secretary 2011-07-01 2012-03-12
ANDREW TWEEDIE
Company Secretary 2010-07-02 2011-06-30
HDS DIGITAL SNC
Director 2007-06-28 2010-10-27
GEORGE KIRKWOOD
Company Secretary 2007-05-01 2010-07-02
GEORGE KIRKWOOD
Director 2007-05-01 2010-07-02
ELLIS ALAN NICHOLAS WATSON
Director 2007-05-01 2009-07-22
SIMON PETER CLOUGH
Director 2007-06-28 2008-09-26
ALDLEX LIMITED
Company Secretary 2007-04-13 2007-05-01
ARUNLEX LIMITED
Director 2007-04-13 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-11DS01Application to strike the company off the register
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062125290003
2019-11-15SH20Statement by Directors
2019-11-15SH19Statement of capital on 2019-11-15 GBP 1
2019-11-15CAP-SSSolvency Statement dated 13/11/19
2019-11-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 062125290003
2019-04-02CC04Statement of company's objects
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-18AP01DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL
2018-09-18Annotation
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 062125290002
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062125290001
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 333334
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 333334
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-18AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 333334
2016-06-21AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 333334
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 333334
2014-06-17AR0131/05/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL
2014-06-13AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0131/05/13 FULL LIST
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BLAND / 05/11/2012
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLEGG
2012-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07AR0131/05/12 FULL LIST
2012-03-13AP03SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ASHALL
2011-07-25AP03SECRETARY APPOINTED CRAIG ASHALL
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TWEEDIE
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0131/05/11 FULL LIST
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HDS DIGITAL SNC
2010-08-27AP01DIRECTOR APPOINTED CATHERINE MARY BLAND
2010-07-06AP03SECRETARY APPOINTED COMPANY SECRETARY ANDREW TWEEDIE
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY GEORGE KIRKWOOD
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRKWOOD
2010-06-14AR0131/05/10 FULL LIST
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLEGG / 13/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS MCINTOSH / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009
2009-09-05AUDAUDITOR'S RESIGNATION
2009-07-24288aDIRECTOR APPOINTED DAVID DENNIS MCINTOSH
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR ELLIS WATSON
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLOUGH
2008-10-17288aDIRECTOR APPOINTED SARAH ANN LESLEY CLEGG
2008-06-11363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-04-16363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-20225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-20RES04£ NC 100/333334 28/06
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20123NC INC ALREADY ADJUSTED 28/06/07
2007-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-2088(2)RAD 28/06/07--------- £ SI 333333@1=333333 £ IC 1/333334
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 95 ALDWYCH LONDON WC2B 4JF
2007-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-05288bSECRETARY RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to JOHN MENZIES DIGITAL 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 JOHN MENZIES DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of JOHN MENZIES DIGITAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 JOHN MENZIES DIGITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 333,334
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN MENZIES DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN MENZIES DIGITAL LIMITED
Trademarks
We have not found any records of JOHN MENZIES DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN MENZIES DIGITAL 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 (47990 - Other retail sale not in stores, stalls or markets) as JOHN MENZIES DIGITAL LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where JOHN MENZIES DIGITAL 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 JOHN MENZIES DIGITAL 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 JOHN MENZIES DIGITAL 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.