Company Information for DIGITAL PRINT MANAGEMENT LIMITED
THE MILL PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NN12 7LS,
|
Company Registration Number
04285758
Private Limited Company
Active |
Company Name | |
---|---|
DIGITAL PRINT MANAGEMENT LIMITED | |
Legal Registered Office | |
THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NN12 7LS Other companies in HA4 | |
Company Number | 04285758 | |
---|---|---|
Company ID Number | 04285758 | |
Date formed | 2001-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB788968234 |
Last Datalog update: | 2024-03-06 10:35:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARKUS MCCORMACK |
||
CAROLINE DANIELA MCCORMACK |
||
MARKUS MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AQUATECH SERVICES LIMITED | Director | 1998-04-15 | CURRENT | 1998-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES | |
Director's details changed for Mrs Caroline Daniela Mccormack on 2022-02-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARKUS MCCORMACK on 2022-02-01 | ||
Director's details changed for Mr Markus Mccormack on 2022-02-01 | ||
CH01 | Director's details changed for Mrs Caroline Daniela Mccormack on 2022-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARKUS MCCORMACK on 2022-02-01 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Caroline Daniela Mccormack on 2021-01-02 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARKUS MCCORMACK / 30/06/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE DANIELA MCCORMACK / 30/06/2016 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/16 FROM 12 Old Hatch Manor Ruislip Middlesex HA4 8QG | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Caroline Daniela Mccormack on 2010-01-02 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.24 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due Within One Year | 2012-09-01 | £ 27,477 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIGITAL PRINT MANAGEMENT LIMITED
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 74,016 |
Current Assets | 2012-09-01 | £ 102,428 |
Debtors | 2012-09-01 | £ 28,412 |
Fixed Assets | 2012-09-01 | £ 6,005 |
Shareholder Funds | 2012-09-01 | £ 80,956 |
Tangible Fixed Assets | 2012-09-01 | £ 6,005 |
Debtors and other cash assets
DIGITAL PRINT MANAGEMENT LIMITED owns 1 domain names.
digitalprintmanagement.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
|
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
Oxfordshire County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |