Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary Name | Nicholas Delconte |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 06 November 2002(5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 26 June 2014) |
Role | Creative Director |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Hristo Shahanov |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 June 2002(5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 November 2002) |
Role | Financial Director |
Correspondence Address | 84b Hanley Road London N4 3DW |
Secretary Name | Hristo Shahanov |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 June 2002(5 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 November 2002) |
Role | Financial Director |
Correspondence Address | 84b Hanley Road London N4 3DW |
Director Name | Mr Julian Clemens Ehrhardt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 October 2010) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, 21 Heathmans Road London SW6 4TJ |
Director Name | Christopher Mark Price |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 months after company formation) |
Appointment Duration | 3 years (resigned 06 January 2006) |
Role | Business Director |
Correspondence Address | Top Flat 271 Alexandra Park Road London N22 7BJ |
Director Name | Mr Marcello Muiesan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 396 Fulham Palace Road London SW6 6HU |
Director Name | Alexander Peter James Stewart Holt |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Archel Road London W14 9QJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.digital-white.com |
---|
Registered Address | C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
425 at £1 | Nicholas Delconte 42.50% Ordinary |
---|---|
350 at £1 | Alexander Holt 35.00% Ordinary |
225 at £1 | Julian Ehrhardt 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,141 |
Cash | £2,149 |
Current Liabilities | £191,129 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Notice of move from Administration to Dissolution (8 pages) |
26 March 2014 | Administrator's progress report to 14 March 2014 (8 pages) |
1 October 2013 | Administrator's progress report to 14 September 2013 (10 pages) |
13 August 2013 | Statement of affairs with form 2.14B/2.15B (5 pages) |
31 May 2013 | Notice of deemed approval of proposals (11 pages) |
20 May 2013 | Statement of administrator's proposal (11 pages) |
2 April 2013 | Registered office address changed from Unit E, 21 Heathmans Road London London SW6 4TJ on 2 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from Unit E, 21 Heathmans Road London London SW6 4TJ on 2 April 2013 (2 pages) |
25 March 2013 | Appointment of an administrator (1 page) |
25 October 2012 | Termination of appointment of Alexander Holt as a director (1 page) |
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 July 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
8 July 2011 | Termination of appointment of Julian Ehrhardt as a director (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 November 2010 | Director's details changed for Alexander Peter James Stewart Holt on 1 October 2010 (2 pages) |
23 November 2010 | Director's details changed for Alexander Peter James Stewart Holt on 1 October 2010 (2 pages) |
14 July 2010 | Director's details changed for Nicholas Delconte on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Julian Clemens Ehrhardt on 1 November 2009 (2 pages) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Julian Clemens Ehrhardt on 1 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Nicholas Delconte on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Nicholas Delconte on 1 October 2009 (1 page) |
14 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Nicholas Delconte on 1 October 2009 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / nicholas delconte / 01/06/2008 (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
21 August 2007 | £ nc 100/1000 05/06/07 (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: unit 5 marvic house bishops road london SW6 7AD (1 page) |
3 January 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: unit 5 marvic house 30 bishops road london SW6 7AD (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 06/06/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 November 2005 | New director appointed (1 page) |
8 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 July 2004 | Return made up to 06/06/04; full list of members (3 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 3 manor court 390 seven sisters road london N4 2PW (1 page) |
23 October 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Registered office changed on 13/01/03 from: 84B hanley road london N4 3DW (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 84B hanley road london N4 3DW (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed;new director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 June 2002 | Incorporation (6 pages) |