PNI DIGITAL MEDIA LIMITED
Overview
| Company Name | PNI DIGITAL MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04848694 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PNI DIGITAL MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIXOLOGY LIMITED | Oct 27, 2007 | Oct 27, 2007 |
| PIXOLOGY PLC | Dec 01, 2003 | Dec 01, 2003 |
| PIXOLOGY LIMITED | Nov 18, 2003 | Nov 18, 2003 |
| PIXOLOGY SOFTWARE LIMITED | Nov 18, 2003 | Nov 18, 2003 |
| BROOMCO (3267) LIMITED | Jul 29, 2003 | Jul 29, 2003 |
What are the latest accounts for PNI DIGITAL MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for PNI DIGITAL MEDIA 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 Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Steven Douglas Bussberg as a director on Feb 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Steven Douglas Bussberg as a director on Feb 04, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Steven Douglas Bussberg as a director on Feb 03, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Tomlinson Komola as a director on Jan 03, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Karl Wilhelm Thomas Oertel as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter David Fitzgerald as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||
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 11, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of PNI DIGITAL MEDIA 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 England | 192509560001 | |||||||
| 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 | ||||||
| MILLS, Richard | Secretary | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber England | 171323600001 | |||||||
| 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 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| 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 | |||||
| BUSSBERG, Steven Douglas | Director | Town Quay SO14 2AQ Southampton Suite R, Medina Chamber | Usa | American | 243755030001 | |||||
| CHISHOLM, John Robert | Director | 2775 Cypress Street FOREIGN Vancouver V6j 5b9 British Columbia Canada | Canadian | 123034990001 | ||||||
| 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 England | United States | American | 279221610001 | |||||
| KURTZBARD, Yoav | Director | 6 Ashley Court Frognal Lane NW3 7DX London | British | 45132920001 | ||||||
| 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 | |||||
| SPARSHATT, Alison | Director | Michaelmas Cottage The Green GU8 6HA Elstead Surrey | British | 78094290001 | ||||||
| STROUD, Michael Hugh | Director | 65 Applegarth Avenue GU2 6LX Guildford Surrey | United Kingdom | British | 154949870001 | |||||
| WARE, Harley Keith | Director | Collingwood Crescent Surrey V3S 0J3 Bc 15860 Canada Canada | 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 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of PNI DIGITAL MEDIA 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
| |||||||
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