PSP DIGITAL LIMITED
Overview
| Company Name | PSP DIGITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03156669 |
| 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 PSP DIGITAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PSP DIGITAL LIMITED located?
| Registered Office Address | . Turnpike Road RG14 2NX Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PSP DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORUM 147 LIMITED | Feb 08, 1996 | Feb 08, 1996 |
What are the latest accounts for PSP DIGITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PSP DIGITAL 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 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul John Horton as a director on Jan 24, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Ms Anne Malyszko as a director on Apr 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Richard Tiszali as a director on Apr 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Richard Tiszali as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Edward Anderson as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alec Thomas Lappe as a director on Feb 08, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 031566690003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031566690004 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Registration of charge 031566690004, created on Aug 26, 2016 | 50 pages | MR01 | ||||||||||
Appointment of Mr Paul John Horton as a director on Feb 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Mary Marsh as a director on Mar 02, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Guy Frederick St John Eaton as a director on May 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jacqueline Mary Marsh as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy Banks as a director on May 18, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PSP DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243492750001 | |||||
| BANKS, Timothy | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 177269610001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243493380001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 245454670001 | |||||
| EELES, Eric John, Doctor | Secretary | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| HIGGINS, Steven Jeremy | Secretary | 17 Queens Road RG14 7NH Newbury Berkshire | British | 46764870001 | ||||||
| PROUDLOCK, Nicola Marie | Secretary | Garden Cottage West Meon GU32 1JL Petersfield Hampshire | British | 88234480003 | ||||||
| SPROXTON, Peter James | Secretary | 14 The Moors RG8 7LP Pangbourne Berkshire | British | 100088330001 | ||||||
| FORUM SECRETARIAL SERVICES LIMITED | Nominee Secretary | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005660001 | |||||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Howard John | Director | Old Postings North Street GU31 5HG Rogate West Sussex | British | 78376040003 | ||||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 150889170002 | |||||
| EELES, Eric John, Doctor | Director | 23 Mutton Oaks Binfield RG12 8LZ Bracknell Berkshire | British | 19130790002 | ||||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| HIGGINS, Steven Jeremy | Director | 17 Queens Road RG14 7NH Newbury Berkshire | British | 46764870001 | ||||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . Berkshire | England | British | 198956590001 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| PHILLIPS, Timothy John | Director | 47 St Cross Road SO23 9PS Winchester Hampshire | British | 52480350002 | ||||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| SMITH, Peter | Director | 248 Benham Hill RG18 3AH Thatcham Berkshire | England | British | 89703240001 | |||||
| SMITH, Peter | Director | 1 Abbey Wells Trade Street RG20 9UW Walton Hill Hampshire | British | 46764790002 | ||||||
| SPROXTON, Peter James | Director | 14 The Moors RG8 7LP Pangbourne Berkshire | England | British | 100088330001 | |||||
| TISZALI, William Richard | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243492790001 | |||||
| FORUM DIRECTORS LIMITED | Nominee Director | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005650001 |
Who are the persons with significant control of PSP DIGITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snell Advanced Media Limited | Apr 06, 2016 | Turnpike Road RG14 2NX Newbury 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PSP DIGITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 26, 2016 Delivered On Sep 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 11, 2014 Delivered On Mar 27, 2014 | Satisfied | ||
Brief description Land on the north west side of cutbush close, lower earley, reading t/no BK262688. Land on the north west side of cutbush close, lower earley, reading t/no BK222477. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 26, 2009 Delivered On Mar 06, 2009 | Satisfied | Amount secured All monies due or to become due from each borrower and each other obligor (including the chargor) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 22, 1998 Delivered On Jan 28, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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