Company NameDigital Edition Ltd
Company StatusDissolved
Company Number06826887
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Morrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
Secretary NameMr Peter Simon Brownbill
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Wigmore Close
Gorse Covert Birchwood
Warrington
WA12 8BE

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Morrison
50.00%
Ordinary
1 at £1Peter Simon Brownbill
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 December 2016Registered office address changed from 14 Wigmore Close Gorse Covert Birchwood Warrington WA12 8BE to 14 Wigmore Close Birchwood Warrington WA3 6UN on 7 December 2016 (1 page)
6 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
6 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 November 2016Termination of appointment of Peter Simon Brownbill as a secretary on 31 October 2016 (1 page)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
15 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
8 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
9 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
17 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
13 March 2010Secretary's details changed for Mr Peter Simon Brownbill on 1 February 2010 (1 page)
13 March 2010Director's details changed for Mr Andrew Morrison on 1 February 2010 (2 pages)
13 March 2010Secretary's details changed for Mr Peter Simon Brownbill on 1 February 2010 (1 page)
13 March 2010Director's details changed for Mr Andrew Morrison on 1 February 2010 (2 pages)
23 February 2009Incorporation (13 pages)