AURORA DIGITAL PRINT LIMITED

Register to unlock more data on OkredoRegister

AURORA DIGITAL PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05764420

Incorporation date

31/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2024
Liquidators' statement of receipts and payments to 2024-08-16
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-08-16
dot icon22/08/2022
Registered office address changed from 4 Mangrove Close St. John's Estate Newcastle upon Tyne NE5 1YA to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-08-22
dot icon22/08/2022
Appointment of a voluntary liquidator
dot icon22/08/2022
Resolutions
dot icon22/08/2022
Statement of affairs
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/04/2017
Termination of appointment of Lee Nelson as a director on 2017-03-01
dot icon08/02/2017
Registration of charge 057644200001, created on 2017-02-01
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/05/2010
Director's details changed for Graeme Mccall on 2010-03-31
dot icon26/05/2010
Director's details changed for Craig Mccall on 2010-03-31
dot icon26/05/2010
Director's details changed for Lee Nelson on 2010-03-31
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 31/03/08; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon31/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.86K
-
0.00
56.45K
-
2022
2
68.51K
-
0.00
-
-
2022
2
68.51K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

68.51K £Ascended199.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Mccall
Director
31/03/2006 - Present
-
Mccall, Graeme
Secretary
31/03/2006 - Present
-
Mccall, Craig
Director
31/03/2006 - Present
3
Nelson, Lee
Director
31/03/2006 - 01/03/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURORA DIGITAL PRINT LIMITED

AURORA DIGITAL PRINT LIMITED is an(a) Dissolved company incorporated on 31/03/2006 with the registered office located at Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA DIGITAL PRINT LIMITED?

toggle

AURORA DIGITAL PRINT LIMITED is currently Dissolved. It was registered on 31/03/2006 and dissolved on 15/04/2026.

Where is AURORA DIGITAL PRINT LIMITED located?

toggle

AURORA DIGITAL PRINT LIMITED is registered at Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does AURORA DIGITAL PRINT LIMITED do?

toggle

AURORA DIGITAL PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does AURORA DIGITAL PRINT LIMITED have?

toggle

AURORA DIGITAL PRINT LIMITED had 2 employees in 2022.

What is the latest filing for AURORA DIGITAL PRINT LIMITED?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.