DIGITALBOX NETPERFORM LIMITED

DIGITALBOX NETPERFORM LIMITED

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

    Company NameDIGITALBOX NETPERFORM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07423036
    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 DIGITALBOX NETPERFORM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DIGITALBOX NETPERFORM LIMITED located?

    Registered Office Address
    15 Gay Street
    BA1 2PH Bath
    Undeliverable Registered Office AddressNo

    What were the previous names of DIGITALBOX NETPERFORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITALBOX MEDIA LIMITEDJan 16, 2013Jan 16, 2013
    COMPAREMOREDEALS LIMITEDJun 27, 2012Jun 27, 2012
    ATTINGER JACK INTERACTIVE LIMITEDJun 27, 2012Jun 27, 2012
    DIGITALBOX LIMITEDJul 19, 2011Jul 19, 2011
    VOUCHERBAG.COM LIMITEDOct 29, 2010Oct 29, 2010

    What are the latest accounts for DIGITALBOX NETPERFORM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DIGITALBOX NETPERFORM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DIGITALBOX NETPERFORM 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

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2015

    Statement of capital on Nov 11, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Alexander David Attinger as a director on Oct 20, 2015

    2 pagesTM01

    Termination of appointment of David Ronald Attinger as a director on Jul 23, 2015

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed digitalbox media LIMITED\certificate issued on 05/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 04, 2014

    RES15

    Registered office address changed from 50 Long Acre London WC2E 9JR to 15 Gay Street Bath BA1 2PH on Sep 04, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 29, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    15 pagesAA

    Registered office address changed from * 76 Church Street Lancaster Lancashire LA1 1ET United Kingdom* on Feb 15, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed comparemoredeals LIMITED\certificate issued on 16/01/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 16, 2013

    Change company name resolution on Jan 15, 2013

    RES15
    change-of-nameJan 16, 2013

    Change of name by resolution

    NM01

    Annual return made up to Oct 29, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed attinger jack interactive LIMITED\certificate issued on 27/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2012

    Change company name resolution on Jun 27, 2012

    RES15
    change-of-nameJun 27, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed digitalbox LIMITED\certificate issued on 27/06/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 27, 2012

    Change company name resolution on May 31, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr David Marks as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2012

    • Capital: GBP 100.0
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2012

    RES15

    Termination of appointment of Martin Higginson as a director

    2 pagesTM01

    Appointment of Mr Alexander David Attinger as a director

    3 pagesAP01

    Who are the officers of DIGITALBOX NETPERFORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINSON, Samuel James
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    United Kingdom
    Director
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    United Kingdom
    United KingdomBritishDirector155269960001
    MARKS, David
    Gay Street
    BA1 2PH Bath
    15
    England
    Director
    Gay Street
    BA1 2PH Bath
    15
    England
    EnglandBritishDirector96259950001
    ATTINGER, Alexander David
    Gay Street
    BA1 2PH Bath
    15
    England
    Director
    Gay Street
    BA1 2PH Bath
    15
    England
    United KingdomBritishDirector109877770002
    ATTINGER, David Ronald
    Gay Street
    BA1 2PH Bath
    15
    England
    Director
    Gay Street
    BA1 2PH Bath
    15
    England
    United KingdomBritishDirector25864680005
    HIGGINSON, Martin James
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    United Kingdom
    Director
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    United Kingdom
    EnglandBritishDirector154448310001

    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