DIGITAL PUBLIC UK LIMITED

DIGITAL PUBLIC UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIGITAL PUBLIC UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05118305
    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 DIGITAL PUBLIC UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DIGITAL PUBLIC UK LIMITED located?

    Registered Office Address
    60 Great Portland Street
    W1W 7RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITAL PUBLIC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERSONAL COMMUNICATIONS LTDMay 04, 2004May 04, 2004

    What are the latest accounts for DIGITAL PUBLIC UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DIGITAL PUBLIC UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIGITAL PUBLIC UK 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

    3 pagesDS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of capital redemption reserve 12/12/2014
    RES13

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Termination of appointment of Peter John Scott as a director on Dec 10, 2014

    1 pagesTM01

    Appointment of Mrs Deborah Klein as a director on Dec 10, 2014

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013

    1 pagesAP03

    Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Appointment of Miss Susanna Ewing as a secretary on Jun 30, 2012

    1 pagesAP03

    Termination of appointment of Peter Harris as a secretary on Jun 30, 2012

    1 pagesTM02

    Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012

    2 pagesAP01

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of DIGITAL PUBLIC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Mary Louise
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    177913120001
    KLEIN, Deborah
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    DADY, Nicola Jo
    9 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    Secretary
    9 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    British97466220001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Secretary
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    British74800310002
    EWING, Susanna
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    171612130001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151461520001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Secretary
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    British120116540003
    ANDREWS, Jason
    57 First Avenue
    SW14 8SP London
    Director
    57 First Avenue
    SW14 8SP London
    United KingdomBritish105496320001
    DADY, Nicola Jo
    9 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    Director
    9 Stag Lane
    IG9 5TD Buckhurst Hill
    Essex
    British97466220001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    LEVER, Christopher John
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Director
    30 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    United KingdomBritish120116540003
    MCCALLUM, Greig
    5 Princes Court
    68 Pilgrims Lane
    NW3 1SP London
    Director
    5 Princes Court
    68 Pilgrims Lane
    NW3 1SP London
    EnglandBritish86634910001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    TAYLOR, Ian Richard
    11 Kitson Road
    Barnes
    SW13 9HJ London
    Director
    11 Kitson Road
    Barnes
    SW13 9HJ London
    EnglandBritish90917160001
    WARD, Christopher Stuart Timothy
    10 Egerton Drive
    SE10 8JS Greenwich
    London
    Director
    10 Egerton Drive
    SE10 8JS Greenwich
    London
    EnglandBritish248174000002
    WOODFORD, Stephen
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    United KingdomBritish52083160005

    Does DIGITAL PUBLIC UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 15, 2008
    Delivered On Feb 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the finance parties (or any of them) 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
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Feb 22, 2008Registration of a charge (395)
    • May 24, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Sep 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 11, 2005
    Delivered On Nov 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Nov 25, 2005Registration of a charge (395)
    • Mar 11, 2008Statement 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