PNI DIGITAL MEDIA EUROPE LIMITED

PNI DIGITAL MEDIA EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePNI DIGITAL MEDIA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02626037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PNI DIGITAL MEDIA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIXOLOGY SOFTWARE LIMITEDDec 01, 2003Dec 01, 2003
    PIXOLOGY LIMITEDFeb 15, 2000Feb 15, 2000
    NBA QUALITY SYSTEMS LIMITEDJul 02, 1991Jul 02, 1991

    What are the latest accounts for PNI DIGITAL MEDIA EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for PNI DIGITAL MEDIA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 25, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share capital a/c 12/10/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Appointment of Steven Douglas Bussberg as a director on Feb 04, 2018

    2 pagesAP01

    Termination of appointment of Christine Tomlinson Komola as a director on Feb 03, 2018

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2017

    12 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    13 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 274,320.72
    SH01

    Full accounts made up to Jan 31, 2015

    16 pagesAA

    Annual return made up to May 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 274,320.72
    SH01

    Current accounting period extended from Sep 30, 2014 to Jan 31, 2015

    1 pagesAA01

    Termination of appointment of Richard Mills as a secretary on Jul 11, 2014

    1 pagesTM02

    Termination of appointment of Cory Harrison Kent as a director on Jul 07, 2014

    1 pagesTM01

    Appointment of Miss Christine Komola as a director on Jul 11, 2014

    2 pagesAP01

    Appointment of Miss Christina Gonzalez as a secretary on Jul 11, 2014

    2 pagesAP03

    Termination of appointment of Peter David Fitzgerald as a director on Jul 11, 2014

    1 pagesTM01

    Termination of appointment of Karl Wilhelm Thomas Oertel as a director on Jul 11, 2014

    1 pagesTM01

    Annual return made up to May 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 274,320.72
    SH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Who are the officers of PNI DIGITAL MEDIA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONZALEZ, Christina
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    Secretary
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    192508510001
    BUSSBERG, Steven Douglas
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    Director
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    United StatesAmerican243755270001
    BODYMORE, Simon
    Norton Court
    V7G 2E5 North Vancouver
    1527
    British Columbia
    Canada
    Secretary
    Norton Court
    V7G 2E5 North Vancouver
    1527
    British Columbia
    Canada
    British139114110001
    GOWER ISAAC, Edward Alexander
    14 Bridge Road
    TW1 1RE Twickenham
    Middlesex
    Secretary
    14 Bridge Road
    TW1 1RE Twickenham
    Middlesex
    British82666270002
    KEEBLE, Michael Philip
    The Cottage Lower Street
    Shere
    GU5 9HX Guildford
    Surrey
    Secretary
    The Cottage Lower Street
    Shere
    GU5 9HX Guildford
    Surrey
    British58448930001
    MACDONALD, John Malcolm Kenneth
    Ensor
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Ensor
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British33673310001
    MARTINEZ, Mary Ann
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    Secretary
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    British76419920001
    MILLS, Richard
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    Secretary
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    171322850001
    SLADEN, Mark
    44 Jubilee Rd
    GU11 3QE Aldershot
    Hants
    Secretary
    44 Jubilee Rd
    GU11 3QE Aldershot
    Hants
    British124780840001
    SPARSHATT, Alison
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    Secretary
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    British78094290001
    YASHIV, Yuval
    Flat 6 68 Greencroft Gardens
    NW6 3JQ London
    Secretary
    Flat 6 68 Greencroft Gardens
    NW6 3JQ London
    French54203420001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BENSON, Peter Macleod
    2 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    Director
    2 Kings Quay
    Chelsea Harbour
    SW10 0UX London
    EnglandBritish41171190007
    BIGGS, Robert Nigel
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    Director
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    EnglandBritish37514520001
    BOTT, Gordon James
    Tichsa 10 Greenhill Farm
    Bishops Itchington
    CV47 2SS Southam
    Director
    Tichsa 10 Greenhill Farm
    Bishops Itchington
    CV47 2SS Southam
    United KingdomBritish30349880001
    CHAPCHAL, Daniel Robert
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    Director
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    EnglandBritish75090790001
    CHISHOLM, John Robert
    2775 Cypress Street
    FOREIGN Vancouver
    V6j 5b9 British Columbia
    Canada
    Director
    2775 Cypress Street
    FOREIGN Vancouver
    V6j 5b9 British Columbia
    Canada
    Canadian123034990001
    DRAKE, Thomas Roger
    Warren Lea
    Sandy Lane Kingswood
    KT20 6ND Tadworth
    Surrey
    Director
    Warren Lea
    Sandy Lane Kingswood
    KT20 6ND Tadworth
    Surrey
    EnglandBritish122933820001
    FITZGERALD, Peter David
    The Ridge
    Shootersway
    HP4 3NJ Berkhamsted
    Hertfordshire
    Director
    The Ridge
    Shootersway
    HP4 3NJ Berkhamsted
    Hertfordshire
    EnglandBritish123034740002
    GOWER ISAAC, Edward Alexander
    14 Bridge Road
    TW1 1RE Twickenham
    Middlesex
    Director
    14 Bridge Road
    TW1 1RE Twickenham
    Middlesex
    British82666270002
    KENT, Cory Harrison
    3520 Aintree Drive
    North Vancouver
    British Columbia
    V7r 4e3
    Canada
    Director
    3520 Aintree Drive
    North Vancouver
    British Columbia
    V7r 4e3
    Canada
    UsaCanadian123180970001
    KOMOLA, Christine Tomlinson
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    Director
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    United StatesAmerican279221610001
    KURTZBARD, Yoav
    6 Ashley Court
    Frognal Lane
    NW3 7DX London
    Director
    6 Ashley Court
    Frognal Lane
    NW3 7DX London
    British45132920001
    MACDONALD, John Malcolm Kenneth
    Ensor
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Ensor
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British33673310001
    MARTINEZ, Mary Ann
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    Director
    1 Foxglove Gardens
    Merrow Park
    GU4 7ES Guildford
    Surrey
    EnglandBritish76419920001
    OERTEL, Karl Wilhelm Thomas
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    Director
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    United KingdomGerman173351170001
    RALLO, Aaron
    15127 Ne 24th Street
    Apartment 479
    Redmond
    98052 King
    Usa
    Director
    15127 Ne 24th Street
    Apartment 479
    Redmond
    98052 King
    Usa
    UsaAmerican123034910001
    RICHARDS, Michael Clive
    46 Recreation Road
    GU1 1HP Guildford
    Surrey
    Director
    46 Recreation Road
    GU1 1HP Guildford
    Surrey
    British48310530001
    STROUD, Michael Hugh
    65 Applegarth Avenue
    GU2 6LX Guildford
    Surrey
    Director
    65 Applegarth Avenue
    GU2 6LX Guildford
    Surrey
    United KingdomBritish154949870001
    WARE, Harley Keith
    Collingwood Crescent
    Surrey
    V3S 0J3 Canada
    15860
    Bc
    Director
    Collingwood Crescent
    Surrey
    V3S 0J3 Canada
    15860
    Bc
    United KingdomBritish54497260006
    WHATLEY, Andrea
    White Horse Cottage
    White Horse Lane Ripley
    GU23 6BJ Woking
    Director
    White Horse Cottage
    White Horse Lane Ripley
    GU23 6BJ Woking
    British95462410002
    WRIGHT, Terence Richard, Dr
    182 Headstone Lane
    HA2 6LY Harrow
    Middlesex
    Director
    182 Headstone Lane
    HA2 6LY Harrow
    Middlesex
    United KingdomBritish336269790002
    YASHIV, Yuval
    20 The Vale
    NW11 8SG London
    Director
    20 The Vale
    NW11 8SG London
    French54203420002
    YOUNG-OF-GRAFFHAM, David Ivor, Lord
    28 York Terrace West
    NW1 4QA London
    Director
    28 York Terrace West
    NW1 4QA London
    United KingdomBritish79261740001
    ZIMMERMAN, Stephen Anthony
    35 Stormont Road
    N6 4NR London
    Director
    35 Stormont Road
    N6 4NR London
    United KingdomBritish13330330003

    Who are the persons with significant control of PNI DIGITAL MEDIA EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pni Digital Media Ulc
    Carrall St
    Vancouver V6b 6e3
    100-425
    Bc
    Canada
    Apr 06, 2016
    Carrall St
    Vancouver V6b 6e3
    100-425
    Bc
    Canada
    No
    Legal FormUlc
    Legal AuthorityBritish Columbia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PNI DIGITAL MEDIA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Canada
    Transactions
    • Feb 01, 2012Registration of a charge (MG01)
    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
    • University of Surrey
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    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
    • Isp (Great Britain) Co Limited
    Transactions
    • Dec 15, 2000Registration of a charge (395)
    • Oct 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Jul 13, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1993Registration of a charge (395)
    • May 11, 1995Statement of satisfaction of a charge in full or part (403a)

    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