DIGITAL LIVING LIMITED

Register to unlock more data on OkredoRegister

DIGITAL LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05343969

Incorporation date

27/01/2005

Size

Dormant

Contacts

Registered address

Registered address

First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2005)
dot icon04/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon10/09/2022
Compulsory strike-off action has been discontinued
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon31/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon05/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon06/02/2018
Director's details changed for Mr James Broumpton Crooks on 2018-02-06
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Director's details changed for Mr James Broumpton Crooks on 2017-05-31
dot icon31/05/2017
Secretary's details changed for Mr James Brompton Crooks on 2017-05-31
dot icon06/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon20/06/2016
Registered office address changed from 1st Floor, Medway House Newbury Business Park London Road Newbury Berkshire RG14 2PZ to First Floor Benyon House Newbury Business Park London Road Newbury Berkshire RG14 2PZ on 2016-06-20
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon26/01/2016
Rectified The AP01 was removed from the public register on 16/03/2016 as it was invalid or ineffective
dot icon25/01/2016
Termination of appointment of Matthew James Clemow as a director on 2015-11-05
dot icon25/01/2016
Appointment of Mr James Brompton Crooks as a secretary on 2015-11-05
dot icon25/01/2016
Termination of appointment of Matthew James Clemow as a secretary on 2015-11-05
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/04/2015
Resolutions
dot icon20/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon08/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/06/2013
Appointment of Mr James Crooks as a director
dot icon21/06/2013
Appointment of Mr Matthew James Clemow as a director
dot icon20/06/2013
Termination of appointment of Henry Brown as a director
dot icon20/06/2013
Appointment of Mr Matthew James Clemow as a secretary
dot icon20/06/2013
Termination of appointment of Henry Brown as a secretary
dot icon16/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Michael Patterson as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Henry Brown on 2010-01-27
dot icon08/02/2010
Director's details changed for Dr Michael Colin Patterson on 2010-01-27
dot icon08/02/2010
Director's details changed for Mr Colin Calder on 2010-01-27
dot icon28/09/2009
Director appointed mr colin calder
dot icon28/09/2009
Registered office changed on 28/09/2009 from building 173 curie avenue harwell innovation centre didcot oxfordshire OX11 0QG
dot icon28/09/2009
Secretary appointed mr henry brown
dot icon28/09/2009
Director appointed mr henry brown
dot icon26/09/2009
Appointment terminated director diana patterson
dot icon26/09/2009
Appointment terminated director michael windsor
dot icon26/09/2009
Appointment terminated secretary diana patterson
dot icon26/09/2009
Appointment terminated director hazel preston-barnes
dot icon29/07/2009
Resolutions
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Ad 25/06/09\gbp si 6@1=6\gbp ic 4/10\
dot icon25/02/2009
Return made up to 27/01/09; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 27/01/08; full list of members
dot icon07/03/2008
Director's change of particulars / michael patterson / 15/01/2008
dot icon07/03/2008
Director's change of particulars / michael windsor / 15/01/2008
dot icon09/10/2007
Registered office changed on 09/10/07 from: 101 high street wallingford oxfordshire OX10 0BL
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/10/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon26/04/2007
Director's particulars changed
dot icon21/02/2007
Return made up to 27/01/07; full list of members
dot icon05/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon20/03/2006
Return made up to 27/01/06; full list of members
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Secretary resigned
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon27/07/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon27/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIGITAL LIVING LIMITED

DIGITAL LIVING LIMITED is an(a) Dissolved company incorporated on 27/01/2005 with the registered office located at First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIGITAL LIVING LIMITED?

toggle

DIGITAL LIVING LIMITED is currently Dissolved. It was registered on 27/01/2005 and dissolved on 04/07/2023.

Where is DIGITAL LIVING LIMITED located?

toggle

DIGITAL LIVING LIMITED is registered at First Floor Benyon House Newbury Business Park, London Road, Newbury, Berkshire RG14 2PZ.

What does DIGITAL LIVING LIMITED do?

toggle

DIGITAL LIVING LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for DIGITAL LIVING LIMITED?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via compulsory strike-off.