Company NameDigitia Ltd
Company StatusDissolved
Company Number07113626
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NamesLMBT Solutions Limited and PRPA Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Lisa Marie Bean
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 9 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Allerton Way
Northallerton
DL7 8ND
Director NameMiss Lisa Marie Bean
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Allerton Way
Northallerton
DL7 8ND
Director NameMr Willian Bean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2012)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence Address7 Allerton Way
Northallerton
North Yorkshire
DL7 8ND
Director NameMiss Clare Owen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 September 2013)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranu Group Spectrum Business Park
Seaham
County Durham
SR7 7TT

Contact

Websitedigitia.co.uk
Telephone0191 5161031
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Allerton Way
Northallerton
DL7 8ND
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

80 at £1Lisa Bean
80.00%
Ordinary
10 at £1Mary Bean
10.00%
Ordinary
10 at £1William Bean
10.00%
Ordinary

Financials

Year2014
Net Worth£15,033
Current Liabilities£33,984

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (4 pages)
5 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
11 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
26 May 2021Director's details changed for Miss Lisa Marie Bean on 25 May 2021 (2 pages)
26 May 2021Registered office address changed from Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ England to 7 Allerton Way Northallerton DL7 8nd on 26 May 2021 (1 page)
26 May 2021Change of details for Miss Lisa Marie Bean as a person with significant control on 25 May 2021 (2 pages)
7 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
4 February 2021Director's details changed for Miss Lisa Marie Bean on 4 February 2021 (2 pages)
4 February 2021Change of details for Miss Lisa Marie Bean as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Registered office address changed from 7 Allerton Way Northallerton North Yorkshire DL7 8nd England to Primrose Cottage Easby Great Ayton Middlesbrough TS9 6JJ on 4 February 2021 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
13 August 2020Director's details changed for Miss Lisa Marie Bean on 10 August 2020 (2 pages)
5 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Miss Lisa Marie Bean on 8 April 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Registered office address changed from Branu Group Spectrum Business Park Seaham County Durham SR7 7TT to 7 Allerton Way Northallerton North Yorkshire DL7 8nd on 26 April 2016 (1 page)
26 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Registered office address changed from Branu Group Spectrum Business Park Seaham County Durham SR7 7TT to 7 Allerton Way Northallerton North Yorkshire DL7 8nd on 26 April 2016 (1 page)
26 April 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Register inspection address has been changed from Edbs Novus Seaham Spectrum Business Park Seaham County Durham SR7 7TT England to 7 Allerton Way Northallerton North Yorkshire DL7 8nd (1 page)
26 April 2016Register inspection address has been changed from Edbs Novus Seaham Spectrum Business Park Seaham County Durham SR7 7TT England to 7 Allerton Way Northallerton North Yorkshire DL7 8nd (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
21 April 2015Amended total exemption full accounts made up to 31 December 2013 (15 pages)
7 April 2015Micro company accounts made up to 31 December 2014 (7 pages)
7 April 2015Micro company accounts made up to 31 December 2014 (7 pages)
2 February 2015Director's details changed for Miss Lisa Lisa Bean on 26 January 2014 (2 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Director's details changed for Miss Lisa Lisa Bean on 26 January 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Register inspection address has been changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom (1 page)
27 January 2014Register inspection address has been changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom (1 page)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
1 November 2013Termination of appointment of Clare Owen as a director (1 page)
1 November 2013Termination of appointment of Clare Owen as a director (1 page)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Company name changed prpa LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed prpa LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed lmbt solutions LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2013Company name changed lmbt solutions LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 March 2013Registered office address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom on 30 March 2013 (1 page)
30 March 2013Appointment of Miss Clare Owen as a director (2 pages)
30 March 2013Registered office address changed from C/O Lisa Bean 7 Allerton Way Northallerton North Yorkshire DL7 8ND United Kingdom on 30 March 2013 (1 page)
30 March 2013Appointment of Miss Clare Owen as a director (2 pages)
1 January 2013Termination of appointment of Willian Bean as a director (1 page)
1 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
1 January 2013Termination of appointment of Willian Bean as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Appointment of Miss Lisa Bean as a director (2 pages)
10 May 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 10 May 2012 (1 page)
10 May 2012Appointment of Miss Lisa Bean as a director (2 pages)
12 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
8 October 2011Termination of appointment of Lisa Bean as a director (1 page)
8 October 2011Termination of appointment of Lisa Bean as a director (1 page)
8 October 2011Appointment of Mr Willian Bean as a director (2 pages)
8 October 2011Appointment of Mr Willian Bean as a director (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered inspection location (1 page)
17 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
15 January 2011Register inspection address has been changed (1 page)
15 January 2011Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages)
15 January 2011Register inspection address has been changed (1 page)
15 January 2011Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages)
15 January 2011Director's details changed for Miss Lisa Bean on 5 November 2010 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 99
(3 pages)
20 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 April 2010 (2 pages)
20 April 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 99
(3 pages)
20 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 April 2010 (2 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)