Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PNI DIGITAL MEDIA EUROPE LIMITED
Company Information for

PNI DIGITAL MEDIA EUROPE LIMITED

SUITE R, MEDINA CHAMBER, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
02626037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pni Digital Media Europe Ltd
PNI DIGITAL MEDIA EUROPE LIMITED was founded on 1991-07-02 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Pni Digital Media Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PNI DIGITAL MEDIA EUROPE LIMITED
 
Legal Registered Office
SUITE R, MEDINA CHAMBER
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in SO14
 
Previous Names
PIXOLOGY SOFTWARE LIMITED10/05/2010
PIXOLOGY LIMITED01/12/2003
NBA QUALITY SYSTEMS LIMITED15/02/2000
Filing Information
Company Number 02626037
Company ID Number 02626037
Date formed 1991-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB742686704  
Last Datalog update: 2018-12-05 07:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PNI DIGITAL MEDIA EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PNI DIGITAL MEDIA EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA GONZALEZ
Company Secretary 2014-07-11
STEVEN DOUGLAS BUSSBERG
Director 2018-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE TOMLINSON KOMOLA
Director 2014-07-11 2018-02-03
RICHARD MILLS
Company Secretary 2012-08-09 2014-07-11
PETER DAVID FITZGERALD
Director 2007-07-02 2014-07-11
KARL WILHELM THOMAS OERTEL
Director 2012-11-01 2014-07-11
CORY HARRISON KENT
Director 2007-07-09 2014-07-07
HARLEY KEITH WARE
Director 2009-03-24 2012-10-31
SIMON BODYMORE
Company Secretary 2009-06-22 2012-08-09
AARON RALLO
Director 2007-07-02 2011-12-01
MARK SLADEN
Company Secretary 2007-09-26 2009-06-22
JOHN ROBERT CHISHOLM
Director 2007-07-02 2009-03-24
ALISON SPARSHATT
Company Secretary 2006-09-14 2007-09-26
ANDREA WHATLEY
Director 2001-01-26 2007-09-26
YUVAL YASHIV
Director 2000-01-05 2007-07-30
PETER MACLEOD BENSON
Director 2003-10-31 2007-07-02
MICHAEL HUGH STROUD
Director 1996-03-01 2007-07-02
TERENCE RICHARD WRIGHT
Director 2002-08-29 2007-07-02
EDWARD ALEXANDER GOWER ISAAC
Company Secretary 2002-06-18 2006-09-14
EDWARD ALEXANDER GOWER ISAAC
Director 2002-06-18 2006-09-14
ROBERT NIGEL BIGGS
Director 1991-07-02 2006-01-31
YOAV KURTZBARD
Director 2000-03-03 2003-10-31
DANIEL ROBERT CHAPCHAL
Director 2000-08-14 2003-01-23
GORDON JAMES BOTT
Director 2001-10-30 2002-08-29
MICHAEL PHILIP KEEBLE
Company Secretary 2001-01-15 2002-06-18
MARY ANN MARTINEZ
Director 1996-03-01 2001-05-31
YUVAL YASHIV
Company Secretary 2000-08-11 2001-01-15
JOHN MALCOLM KENNETH MACDONALD
Company Secretary 1996-03-12 1997-11-17
THOMAS ROGER DRAKE
Director 1996-03-01 1997-10-24
JOHN MALCOLM KENNETH MACDONALD
Director 1996-03-12 1997-10-24
MICHAEL CLIVE RICHARDS
Director 1996-04-11 1997-02-28
MARY ANN MARTINEZ
Company Secretary 1991-07-02 1996-03-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1991-07-02 1991-07-02
COMBINED NOMINEES LIMITED
Nominated Director 1991-07-02 1991-07-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1991-07-02 1991-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DOUGLAS BUSSBERG PNI DIGITAL MEDIA LIMITED Director 2018-02-04 CURRENT 2003-07-29 Active - Proposal to Strike off
STEVEN DOUGLAS BUSSBERG WORKSMEDIA LIMITED Director 2018-02-03 CURRENT 1997-08-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-08DS01Application to strike the company off the register
2018-10-25SH20Statement by Directors
2018-10-25SH19Statement of capital on 2018-10-25 GBP 1
2018-10-25CAP-SSSolvency Statement dated 12/10/18
2018-10-25RES13Resolutions passed:
  • Reduce share capital a/c 12/10/2018
  • Resolution of reduction in issued share capital
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED STEVEN DOUGLAS BUSSBERG
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TOMLINSON KOMOLA
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 274320.72
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 274320.72
2016-06-22AR0121/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 274320.72
2015-05-26AR0121/05/15 ANNUAL RETURN FULL LIST
2015-01-29AA01Current accounting period extended from 30/09/14 TO 31/01/15
2014-11-10TM02Termination of appointment of Richard Mills on 2014-07-11
2014-11-10AP03Appointment of Miss Christina Gonzalez as company secretary on 2014-07-11
2014-11-10AP01DIRECTOR APPOINTED MISS CHRISTINE KOMOLA
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CORY KENT
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER FITZGERALD
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KARL OERTEL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 274320.72
2014-05-27AR0121/05/14 ANNUAL RETURN FULL LIST
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-05SH19Statement of capital on 2014-02-05 GBP 274,320.72
2014-02-05RES06REDUCE ISSUED CAPITAL 13/01/2014
2014-01-31SH20STATEMENT BY DIRECTORS
2014-01-31RES06REDUCE ISSUED CAPITAL 13/01/2014
2014-01-31CAP-SSSOLVENCY STATEMENT DATED 14/01/14
2013-05-22AR0121/05/13 FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-02AP01DIRECTOR APPOINTED MR KARL WILHELM THOMAS OERTEL
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY WARE
2012-08-13AP03SECRETARY APPOINTED MR RICHARD MILLS
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY SIMON BODYMORE
2012-05-21AR0121/05/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR AARON RALLO
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY KEITH WARE / 01/09/2011
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON BODYMORE / 31/08/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY KEITH WARE / 01/09/2011
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-05-10AR0112/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10RES15CHANGE OF NAME 26/04/2010
2010-05-10CERTNMCOMPANY NAME CHANGED PIXOLOGY SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14AR0112/04/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CORY HARRISON KENT / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON RALLO / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY KEITH WARE / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FITZGERALD / 12/04/2010
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 20 PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YS
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24MISCSECTION 519
2009-07-24AUDAUDITOR'S RESIGNATION
2009-06-23288aSECRETARY APPOINTED MR SIMON BODYMORE
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MARK SLADEN
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MR HARLEY WARE
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHISHOLM
2009-03-21AUDAUDITOR'S RESIGNATION
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-15363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-09-26288bSECRETARY RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288aNEW SECRETARY APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288bDIRECTOR RESIGNED
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-04-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PNI DIGITAL MEDIA EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PNI DIGITAL MEDIA EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF POSTPONEMENT AND ASSIGNMENT OF CLAIMS 2012-02-01 Outstanding ROYAL BANK OF CANADA
RENT DEPOSIT DEED 2008-04-24 Outstanding UNIVERSITY OF SURREY
RENT DEPOSIT DEED 2000-11-27 Satisfied ISP (GREAT BRITAIN) CO LIMITED
FIXED AND FLOATING CHARGE 1996-07-02 Satisfied MIDLAND BANK PLC
CHARGE OVER CREDIT BALANCES 1993-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PNI DIGITAL MEDIA EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PNI DIGITAL MEDIA EUROPE LIMITED
Trademarks
We have not found any records of PNI DIGITAL MEDIA EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PNI DIGITAL MEDIA EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PNI DIGITAL MEDIA EUROPE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PNI DIGITAL MEDIA EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PNI DIGITAL MEDIA EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PNI DIGITAL MEDIA EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.