Company NameDeep Green Digital Ltd
DirectorsNigel Jonathan Tipping and Joshua Tipping
Company StatusActive
Company Number02912920
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years, 1 month ago)
Previous NamePaprika Design Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nigel Jonathan Tipping
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address168 Clinton Lane
Kenilworth
Warwickshire
CV8 1BB
Secretary NameAlison Louise Francis
NationalityBritish
StatusCurrent
Appointed22 February 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address168 Clinton Lane
Kenilworth
Warwickshire
CV8 1BB
Director NameMr Joshua Tipping
Date of BirthMay 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Secretary NameJohn Cecil Tipping
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address41 Grange Drive
Spalding
Lincolnshire
PE11 2DX
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed24 March 1998(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2002)
RoleCompany Director
Correspondence AddressChambers Cottage
2 Mealors Weint, Parkgate
Neston
Cheshire
CH64 6RS
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.paprika-design.com

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

84 at £1Nigel Jonathan Tipping
84.00%
Ordinary
15 at £1Alison Louise Francis
15.00%
Ordinary
1 at £1John Cecil Tipping
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

7 September 1998Delivered on: 8 September 1998
Satisfied on: 18 October 2011
Persons entitled: Cinnamon Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH september 1998.
Particulars: £1,467 plus vat.
Fully Satisfied

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
27 March 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
30 September 2019Appointment of Mr Joshua Tipping as a director on 6 July 2019 (2 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Change of details for Mr Nigel Jonathan Tipping as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Secretary's details changed for Alison Louise Francis on 2 July 2019 (1 page)
2 July 2019Director's details changed for Nigel Jonathan Tipping on 2 July 2019 (2 pages)
2 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
27 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 5 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 25/03/09; full list of members (3 pages)
28 April 2009Return made up to 25/03/09; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 56 hamilton square birkenhead wirral CH41 5AS (1 page)
27 April 2009Secretary's change of particulars / alison francis / 29/03/2007 (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Registered office changed on 27/04/2009 from 56 hamilton square birkenhead wirral CH41 5AS (1 page)
27 April 2009Director's change of particulars / nigel tipping / 22/03/2007 (1 page)
27 April 2009Secretary's change of particulars / alison francis / 29/03/2007 (1 page)
27 April 2009Director's change of particulars / nigel tipping / 22/03/2007 (1 page)
27 April 2009Location of register of members (1 page)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
14 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 April 2007Return made up to 25/03/07; full list of members (2 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 25/03/06; full list of members (2 pages)
28 March 2006Return made up to 25/03/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 April 2005Return made up to 25/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
31 March 2004Return made up to 25/03/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
31 March 2003Return made up to 25/03/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
24 October 2001Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page)
24 October 2001Registered office changed on 24/10/01 from: south cottage the parade parkgate south wirral L64 6SA (1 page)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
27 April 2001Return made up to 25/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
6 September 2000Company name changed nigel tipping design & art direc tion LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed nigel tipping design & art direc tion LIMITED\certificate issued on 07/09/00 (2 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
30 March 2000Return made up to 25/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
23 May 1999Secretary's particulars changed (1 page)
23 May 1999Secretary's particulars changed (1 page)
2 May 1999Return made up to 25/03/99; full list of members (6 pages)
2 May 1999Return made up to 25/03/99; full list of members (6 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 March 1998 (9 pages)
29 October 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Registered office changed on 23/04/98 from: 29A dulwich village london SE21 7BN (1 page)
23 April 1998Registered office changed on 23/04/98 from: 29A dulwich village london SE21 7BN (1 page)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 April 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Return made up to 25/03/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Ad 31/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Return made up to 25/03/96; no change of members (4 pages)
22 May 1996Return made up to 25/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 September 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 25/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Registered office changed on 21/09/95 from: 3 parkview court parkview road birkhamsted hertfordshire HP4 3ES (1 page)
21 September 1995Registered office changed on 21/09/95 from: 3 parkview court parkview road birkhamsted hertfordshire HP4 3ES (1 page)