PNI DIGITAL MEDIA LIMITED

PNI DIGITAL MEDIA LIMITED

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

    Company NamePNI DIGITAL MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04848694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PNI DIGITAL MEDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PNI DIGITAL MEDIA 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIXOLOGY LIMITEDOct 27, 2007Oct 27, 2007
    PIXOLOGY PLCDec 01, 2003Dec 01, 2003
    PIXOLOGY LIMITEDNov 18, 2003Nov 18, 2003
    PIXOLOGY SOFTWARE LIMITEDNov 18, 2003Nov 18, 2003
    BROOMCO (3267) LIMITEDJul 29, 2003Jul 29, 2003

    What are the latest accounts for PNI DIGITAL MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for PNI DIGITAL MEDIA 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

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 29, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Termination of appointment of Steven Douglas Bussberg as a director on Feb 03, 2018

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Steven Douglas Bussberg as a director on Feb 03, 2018

    2 pagesAP01

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

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 29, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 29, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2015

    10 pagesAA

    Annual return made up to Jul 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 203,988.4
    SH01

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

    1 pagesAA01

    Annual return made up to Jul 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 203,988.4
    SH01

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

    1 pagesTM01

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

    1 pagesTM01

    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 11, 2014

    1 pagesTM01

    Who are the officers of PNI DIGITAL MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GONZALEZ, Christina
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    Secretary
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    192509560001
    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
    MILLS, Richard
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    Secretary
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    171323600001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    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
    BUSSBERG, Steven Douglas
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    Director
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    UsaAmerican243755030001
    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
    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
    England
    Director
    Town Quay
    SO14 2AQ Southampton
    Suite R, Medina Chamber
    England
    United StatesAmerican279221610001
    KURTZBARD, Yoav
    6 Ashley Court
    Frognal Lane
    NW3 7DX London
    Director
    6 Ashley Court
    Frognal Lane
    NW3 7DX London
    British45132920001
    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
    SPARSHATT, Alison
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    Director
    Michaelmas Cottage
    The Green
    GU8 6HA Elstead
    Surrey
    British78094290001
    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 Bc
    15860
    Canada
    Canada
    Director
    Collingwood Crescent
    Surrey
    V3S 0J3 Bc
    15860
    Canada
    Canada
    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
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of PNI DIGITAL MEDIA 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 AuthorityCanada
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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