ALTOGETHER DIGITAL LIMITED

ALTOGETHER DIGITAL LIMITED

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

    Company NameALTOGETHER DIGITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05398832
    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 ALTOGETHER DIGITAL LIMITED?

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

    Where is ALTOGETHER DIGITAL LIMITED located?

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

    What were the previous names of ALTOGETHER DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEME LONDON LTDMar 19, 2005Mar 19, 2005

    What are the latest accounts for ALTOGETHER DIGITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for ALTOGETHER DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    7 pagesAA

    Amended accounts made up to Dec 31, 2012

    7 pagesAAMD

    Annual return made up to Mar 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 19, 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

    14 pagesAA

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

    1 pagesTM01

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

    1 pagesTM02

    Appointment of Miss Susanna Ewing as a secretary on May 31, 2012

    1 pagesAP03

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

    2 pagesAP01

    Annual return made up to Mar 19, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    legacy

    3 pagesMG04

    Annual return made up to Mar 19, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Peter John Scott on Oct 22, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Appointment of Mr Peter Harris as a secretary

    1 pagesAP03

    Termination of appointment of Ian Day as a secretary

    1 pagesTM02

    Who are the officers of ALTOGETHER DIGITAL 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
    177907930001
    KLEIN, Deborah
    87 St Gabriels Road
    NW2 4DU London
    Director
    87 St Gabriels Road
    NW2 4DU London
    United KingdomBritish104574070001
    MARTIN, Ashley Graham
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    United KingdomBritish169305720001
    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
    169994920001
    HARRIS, Peter
    Great Portland Street
    W1W 7RT London
    60
    Secretary
    Great Portland Street
    W1W 7RT London
    60
    151473430001
    LEVER, Christopher John
    Flat 504
    25 Dorset Square
    NW1 6QG London
    Secretary
    Flat 504
    25 Dorset Square
    NW1 6QG London
    British108850600001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    DAY, Ian Philip
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    Director
    5b Bury Lane
    Codicote
    SG4 8XX Hitchin
    Hertfordshire
    EnglandBritish74800310002
    HARRIS, Anson James
    Flat 2 26 Hereford Road
    W2 4AA London
    Director
    Flat 2 26 Hereford Road
    W2 4AA London
    British108850830001
    HARRIS, Peter Jonathan
    Great Portland Street
    W1W 7RT London
    60
    Director
    Great Portland Street
    W1W 7RT London
    60
    EnglandBritish40917640001
    KING, David James
    53 Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    Director
    53 Kingston Hill Place
    KT2 7QY Kingston Upon Thames
    Surrey
    British102128760002
    LEVER, Christopher John
    Flat 504
    25 Dorset Square
    NW1 6QG London
    Director
    Flat 504
    25 Dorset Square
    NW1 6QG London
    British108850600001
    MARGHOOB, Faraaz
    72f Randolph Avenue
    W9 1BG London
    Director
    72f Randolph Avenue
    W9 1BG London
    British108850800001
    SCOTT, Peter John
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    Director
    9 Pelham Crescent
    South Kensington
    SW7 2NP London
    Middlesex
    EnglandBritish97249440006
    WOODFORD, Stephen William John
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Benwell House
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    British108850720001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does ALTOGETHER DIGITAL 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