Company NameRoundhouse Digital Limited
Company StatusDissolved
Company Number07117988
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameIan James Humpish
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenham Studios Fenham Hall Drive
Newcastle Upon Tyne
NE4 9YH
Director NameMs Wendy Gallagher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Robin Nicholas Pugh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 04 January 2022)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameMr Michael Armstrong
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2018)
RoleDigital Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameThe Roundhouse Design Consultants Limited (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence AddressFenham Hall Studios Fenham Hall Drive
Newcastle Upon Tyne
NE4 9YH

Contact

Websiteyourfutureisdigital.com

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Roundhouse Design Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 August 2019Termination of appointment of Michael Armstrong as a director on 31 May 2018 (1 page)
4 August 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
21 July 2016Registered office address changed from 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 21 July 2016 (1 page)
21 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
21 July 2016Registered office address changed from 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 21 July 2016 (1 page)
20 July 2016Termination of appointment of the Roundhouse Design Consultants Limited as a director on 31 January 2016 (1 page)
20 July 2016Termination of appointment of the Roundhouse Design Consultants Limited as a director on 31 January 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jes Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 200
(4 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
14 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 July 2014Appointment of Miss Wendy Gallagher as a director (2 pages)
11 July 2014Appointment of Mr Michael Armstrong as a director (2 pages)
11 July 2014Appointment of Mr Robin Nicholas Pugh as a director (2 pages)
11 July 2014Appointment of Mr Robin Nicholas Pugh as a director (2 pages)
11 July 2014Appointment of Mr Michael Armstrong as a director (2 pages)
11 July 2014Appointment of Miss Wendy Gallagher as a director (2 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
13 March 2014Registered office address changed from C/O Gw Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Gw Accountants 89-91 Jesmond Road Newcastle upon Tyne NE2 1NH England on 13 March 2014 (1 page)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages)
7 March 2012Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page)
7 March 2012Director's details changed for The Roundhouse Design Consultants Limited on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Ian James Humpish on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Ian James Humpish on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from Roundhouse Digital Limited Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 7 March 2012 (1 page)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Ian James Humpish on 7 March 2012 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)