Liquidation
Company Information for DIGI-CAT MEDIA LTD
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, TN24 8DH,
|
Company Registration Number
07048156
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIGI-CAT MEDIA LTD | ||
Legal Registered Office | ||
GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE HENWOOD ASHFORD TN24 8DH Other companies in TN23 | ||
Previous Names | ||
|
Company Number | 07048156 | |
---|---|---|
Company ID Number | 07048156 | |
Date formed | 2009-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:42:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH HURST |
Director | ||
SERVESMART LTD |
Company Secretary | ||
MATTHEW KENT HURST |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWERBASE AUTOMOTIVE LIMITED | Director | 2016-05-06 | CURRENT | 1992-08-20 | Active - Proposal to Strike off | |
8 ST PETERS ROAD LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
Z CARS EVOLUTIONS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
COUNTERPOINT MANAGEMENT LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
VIRTUOSO DEVELOPMENTS LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
AREA 28 LIMITED | Director | 2015-11-24 | CURRENT | 2012-10-30 | Liquidation | |
ASPTEL SERVICES LTD | Director | 2007-02-21 | CURRENT | 2002-10-29 | Dissolved 2013-12-03 | |
ASPTEL LIMITED | Director | 2007-02-21 | CURRENT | 2002-02-01 | Dissolved 2013-12-03 | |
RAPPORT PROFESSIONAL SERVICES LIMITED | Director | 2006-01-16 | CURRENT | 2002-08-29 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/17 FROM Stourside Place Station Road Ashford Kent TN23 1PP | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/03/16 TO 31/07/16 | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HURST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ROSE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070481560001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Elizabeth Tees on 2013-02-01 | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SERVESMART LTD | |
AR01 | 19/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ELIZABETH TEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HURST | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED SERVESMART LTD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW KENT HURST | |
RES15 | CHANGE OF NAME 15/03/2010 | |
CERTNM | COMPANY NAME CHANGED ENIGMA INCAR LIMITED CERTIFICATE ISSUED ON 31/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-12-06 |
Appointmen | 2017-10-27 |
Resolution | 2017-10-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 DIGI-CAT MEDIA LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as DIGI-CAT MEDIA LTD are:
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | DIGI-CAT MEDIA LTD | Event Date | 2017-12-06 |
Initiating party | Event Type | Appointmen | |
Defending party | DIGI-CAT MEDIA LTD | Event Date | 2017-10-27 |
Name of Company: DIGI-CAT MEDIA LTD Company Number: 07048156 Trading Name: Enigma Car Nature of Business: Car Audio Services Previous Name of Company: Enigma Incar Limited Registered office: Gateway H… | |||
Initiating party | Event Type | Resolution | |
Defending party | DIGI-CAT MEDIA LTD | Event Date | 2017-10-27 |
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. |