Wallsend
Newcastle-Upon-Tyne
NE28 9NZ
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-Upon-Tyne NE28 9NZ |
Director Name | Mr Paul Kenneth Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-Upon-Tyne NE28 9NZ |
Director Name | Mr Michael Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Michaels House Hale Road Widnes Cheshire WA8 8XL |
Director Name | Mr Neil Arnison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Chatsworth Drive Widnes Cheshire WA8 4SW |
Director Name | Mr Neil Ayers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Plover Mills Lindley Huddersfield HD3 3LD |
Director Name | Mr Mike Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Motherwell Close Widnes Cheshire WA8 9DU |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-Upon-Tyne NE28 9NZ |
Website | mydigiplan.co.uk |
---|
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-Upon-Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
30 at £1 | Mike Evans 20.00% Ordinary A |
---|---|
30 at £1 | Neil Arnison 20.00% Ordinary A |
30 at £1 | Neil Ayers 20.00% Ordinary A |
30 at £1 | Neil Ayers 20.00% Ordinary B |
30 at £1 | P.j. Hall 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£165,820 |
Cash | £3,872 |
Current Liabilities | £79,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 3 days from now) |
25 October 2013 | Delivered on: 15 November 2013 Persons entitled: Paul Antrobus Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 April 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 July 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
11 December 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
29 November 2018 | Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 November 2016 | Termination of appointment of Neil Arnison as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Neil Ayers as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mike Evans as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Neil Ayers as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mike Evans as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Neil Arnison as a director on 31 October 2016 (1 page) |
6 September 2016 | Appointment of Dr David Andrew Brock as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Dr David Andrew Brock as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Robert James Clark as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Robert James Clark as a director on 5 September 2016 (2 pages) |
17 August 2016 | Registered office address changed from St. Michaels House Hale Road Widnes Cheshire WA8 8XL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-upon-Tyne NE28 9NZ on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from St. Michaels House Hale Road Widnes Cheshire WA8 8XL to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle-upon-Tyne NE28 9NZ on 17 August 2016 (1 page) |
10 August 2016 | Satisfaction of charge 072306120001 in full (4 pages) |
10 August 2016 | Satisfaction of charge 072306120001 in full (4 pages) |
23 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Neil Ayers on 28 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Neil Ayers on 28 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Mike Evans on 28 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Mike Evans on 28 April 2015 (2 pages) |
8 December 2014 | Company name changed pinpoint marketing LTD\certificate issued on 08/12/14 (2 pages) |
8 December 2014 | Change of name notice (3 pages) |
8 December 2014 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2014 | Change of name notice (3 pages) |
8 December 2014 | Change of name with request to seek comments from relevant body (2 pages) |
8 December 2014 | Company name changed pinpoint marketing LTD\certificate issued on 08/12/14
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
7 July 2014 | Director's details changed for Mike Evans on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mike Evans on 3 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mike Evans on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Arnison on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Neil Ayers on 3 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 November 2013 | Registration of charge 072306120001 (38 pages) |
15 November 2013 | Registration of charge 072306120001 (38 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
20 May 2013 | Change of share class name or designation (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Mike Evans as a director (2 pages) |
15 July 2011 | Appointment of Mike Evans as a director (2 pages) |
5 July 2010 | Director's details changed for Mr Neil Ayers on 21 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Neil Arnison on 21 April 2010 (2 pages) |
5 July 2010 | Termination of appointment of Michael Evans as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Evans as a director (1 page) |
5 July 2010 | Director's details changed for Mr Neil Ayers on 21 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Neil Arnison on 21 April 2010 (2 pages) |
25 June 2010 | Appointment of Mr Michael Evans as a director (2 pages) |
25 June 2010 | Appointment of Mr Michael Evans as a director (2 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 21 April 2010
|
21 April 2010 | Incorporation (30 pages) |
21 April 2010 | Incorporation (30 pages) |