PNI DIGITAL MEDIA EUROPE LIMITED
Overview
| Company Name | PNI DIGITAL MEDIA EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02626037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PNI DIGITAL MEDIA EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is PNI DIGITAL MEDIA EUROPE LIMITED located?
| Registered Office Address | Suite R, Medina Chamber Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PNI DIGITAL MEDIA EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIXOLOGY SOFTWARE LIMITED | Dec 01, 2003 | Dec 01, 2003 |
| PIXOLOGY LIMITED | Feb 15, 2000 | Feb 15, 2000 |
| NBA QUALITY SYSTEMS LIMITED | Jul 02, 1991 | Jul 02, 1991 |
What are the latest accounts for PNI DIGITAL MEDIA EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for PNI DIGITAL MEDIA EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 25, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Steven Douglas Bussberg as a director on Feb 04, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christine Tomlinson Komola as a director on Feb 03, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2017 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Jan 31, 2016 | 13 pages | AA | ||||||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 31, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Sep 30, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Richard Mills as a secretary on Jul 11, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Cory Harrison Kent as a director on Jul 07, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Christine Komola as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Christina Gonzalez as a secretary on Jul 11, 2014 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Peter David Fitzgerald as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Karl Wilhelm Thomas Oertel as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||||||
Who are the officers of PNI DIGITAL MEDIA EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GONZALEZ, Christina | Secretary | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber | 192508510001 | |||||||
| BUSSBERG, Steven Douglas | Director | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber | United States | American | 243755270001 | |||||
| BODYMORE, Simon | Secretary | Norton Court V7G 2E5 North Vancouver 1527 British Columbia Canada | British | 139114110001 | ||||||
| GOWER ISAAC, Edward Alexander | Secretary | 14 Bridge Road TW1 1RE Twickenham Middlesex | British | 82666270002 | ||||||
| KEEBLE, Michael Philip | Secretary | The Cottage Lower Street Shere GU5 9HX Guildford Surrey | British | 58448930001 | ||||||
| MACDONALD, John Malcolm Kenneth | Secretary | Ensor Woodland Drive KT24 5AN East Horsley Surrey | British | 33673310001 | ||||||
| MARTINEZ, Mary Ann | Secretary | 1 Foxglove Gardens Merrow Park GU4 7ES Guildford Surrey | British | 76419920001 | ||||||
| MILLS, Richard | Secretary | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber England | 171322850001 | |||||||
| SLADEN, Mark | Secretary | 44 Jubilee Rd GU11 3QE Aldershot Hants | British | 124780840001 | ||||||
| SPARSHATT, Alison | Secretary | Michaelmas Cottage The Green GU8 6HA Elstead Surrey | British | 78094290001 | ||||||
| YASHIV, Yuval | Secretary | Flat 6 68 Greencroft Gardens NW6 3JQ London | French | 54203420001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BENSON, Peter Macleod | Director | 2 Kings Quay Chelsea Harbour SW10 0UX London | England | British | 41171190007 | |||||
| BIGGS, Robert Nigel | Director | 1 Foxglove Gardens Merrow Park GU4 7ES Guildford Surrey | England | British | 37514520001 | |||||
| BOTT, Gordon James | Director | Tichsa 10 Greenhill Farm Bishops Itchington CV47 2SS Southam | United Kingdom | British | 30349880001 | |||||
| CHAPCHAL, Daniel Robert | Director | Varykino 9 Ridgelands Fetcham KT22 9DB Leatherhead Surrey | England | British | 75090790001 | |||||
| CHISHOLM, John Robert | Director | 2775 Cypress Street FOREIGN Vancouver V6j 5b9 British Columbia Canada | Canadian | 123034990001 | ||||||
| DRAKE, Thomas Roger | Director | Warren Lea Sandy Lane Kingswood KT20 6ND Tadworth Surrey | England | British | 122933820001 | |||||
| FITZGERALD, Peter David | Director | The Ridge Shootersway HP4 3NJ Berkhamsted Hertfordshire | England | British | 123034740002 | |||||
| GOWER ISAAC, Edward Alexander | Director | 14 Bridge Road TW1 1RE Twickenham Middlesex | British | 82666270002 | ||||||
| KENT, Cory Harrison | Director | 3520 Aintree Drive North Vancouver British Columbia V7r 4e3 Canada | Usa | Canadian | 123180970001 | |||||
| KOMOLA, Christine Tomlinson | Director | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber | United States | American | 279221610001 | |||||
| KURTZBARD, Yoav | Director | 6 Ashley Court Frognal Lane NW3 7DX London | British | 45132920001 | ||||||
| MACDONALD, John Malcolm Kenneth | Director | Ensor Woodland Drive KT24 5AN East Horsley Surrey | British | 33673310001 | ||||||
| MARTINEZ, Mary Ann | Director | 1 Foxglove Gardens Merrow Park GU4 7ES Guildford Surrey | England | British | 76419920001 | |||||
| OERTEL, Karl Wilhelm Thomas | Director | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber England | United Kingdom | German | 173351170001 | |||||
| RALLO, Aaron | Director | 15127 Ne 24th Street Apartment 479 Redmond 98052 King Usa | Usa | American | 123034910001 | |||||
| RICHARDS, Michael Clive | Director | 46 Recreation Road GU1 1HP Guildford Surrey | British | 48310530001 | ||||||
| STROUD, Michael Hugh | Director | 65 Applegarth Avenue GU2 6LX Guildford Surrey | United Kingdom | British | 154949870001 | |||||
| WARE, Harley Keith | Director | Collingwood Crescent Surrey V3S 0J3 Canada 15860 Bc | United Kingdom | British | 54497260006 | |||||
| WHATLEY, Andrea | Director | White Horse Cottage White Horse Lane Ripley GU23 6BJ Woking | British | 95462410002 | ||||||
| WRIGHT, Terence Richard, Dr | Director | 182 Headstone Lane HA2 6LY Harrow Middlesex | United Kingdom | British | 336269790002 | |||||
| YASHIV, Yuval | Director | 20 The Vale NW11 8SG London | French | 54203420002 | ||||||
| YOUNG-OF-GRAFFHAM, David Ivor, Lord | Director | 28 York Terrace West NW1 4QA London | United Kingdom | British | 79261740001 | |||||
| ZIMMERMAN, Stephen Anthony | Director | 35 Stormont Road N6 4NR London | United Kingdom | British | 13330330003 |
Who are the persons with significant control of PNI DIGITAL MEDIA EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pni Digital Media Ulc | Apr 06, 2016 | Carrall St Vancouver V6b 6e3 100-425 Bc Canada | No | ||||
| |||||||
Natures of Control
| |||||||
Does PNI DIGITAL MEDIA EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of postponement and assignment of claims | Created On Jan 26, 2012 Delivered On Feb 01, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars As a continuing security all debts and liabilities present and future of pni digital media inc (incorporated in british columbia canada under number BC0509287) and all benefits and other rights which may arise under the claims see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Apr 22, 2008 Delivered On Apr 24, 2008 | Outstanding | Amount secured £6,386.33 due or to become due from the company to the chargee | |
Short particulars The sum of £6,386.33. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 27, 2000 Delivered On Dec 15, 2000 | Satisfied | Amount secured £44,539.12 due or to become due from the company to the chargee | |
Short particulars Lease dated 29 february 1997 relating to ground floor 20 chancellor court surrey research park guildford surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 02, 1996 Delivered On Jul 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Mar 30, 1993 Delivered On Apr 05, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a guarantee to a guarantee dated 11 march 1993 in favour of british railways board for £171,500 | |
Short particulars The sum of £171,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 71010777 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0