Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
Director Name | Mr Paul John Galligan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre 1st Floor, Suites A F A Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Timothy Charles Graves Moss |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Digital Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Gary Solomon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Digital Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Paul Martin Wilson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Christopher Michael Sumner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN Wales |
Director Name | Mr Thomas Leslie Crockford |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Registered Address | Steam Mill Business Centre 1st Floor, Suites A F And G Steam Mill Street Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
23 December 2021 | Delivered on: 31 December 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
29 January 2021 | Resolutions
|
---|---|
14 January 2021 | Notification of Digitonomy Group Limited as a person with significant control on 9 January 2021 (2 pages) |
14 January 2021 | Statement of capital following an allotment of shares on 11 January 2021
|
14 January 2021 | Cessation of Digitonomy Limited as a person with significant control on 9 January 2021 (1 page) |
7 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
1 May 2020 | Termination of appointment of Paul Martin Wilson as a director on 29 April 2020 (1 page) |
29 April 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
10 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
14 June 2019 | Appointment of Mr Paul Martin Wilson as a director on 13 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Christopher Michael Sumner as a director on 13 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Philip Brennan as a director on 13 June 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
14 July 2017 | Notification of Digitonomy Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Digitonomy Limited as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Digitonomy Limited as a person with significant control on 1 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
17 May 2017 | Registered office address changed from 5B Steam Mill Street Chester CH3 5AN England to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 5B Steam Mill Street Chester CH3 5AN England to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 17 May 2017 (1 page) |
26 October 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 5B Steam Mill Street Chester CH3 5AN on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom to 5B Steam Mill Street Chester CH3 5AN on 26 October 2016 (1 page) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
20 October 2016 | Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
20 October 2016 | Withdraw the company strike off application (1 page) |
20 October 2016 | Director's details changed for Mr Gary Solomon on 11 October 2016 (2 pages) |
20 October 2016 | Application to strike the company off the register (2 pages) |
20 October 2016 | Director's details changed for Timothy Charles Graves Moss on 11 October 2016 (2 pages) |
20 October 2016 | Withdraw the company strike off application (1 page) |
20 October 2016 | Director's details changed for Timothy Charles Graves Moss on 11 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Gary Solomon on 11 October 2016 (2 pages) |
20 October 2016 | Current accounting period shortened from 30 June 2017 to 28 February 2017 (1 page) |
20 October 2016 | Application to strike the company off the register (2 pages) |
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|