Download leads from Nexok and grow your business. Find out more

Digital Region Limited

Documents

Total Documents113
Total Pages562

Filing History

10 February 2017Final Gazette dissolved following liquidation
10 November 2016Return of final meeting in a members' voluntary winding up
20 October 2016Registered office address changed from C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 20 October 2016
8 September 2016Liquidators' statement of receipts and payments to 29 June 2016
13 July 2015Declaration of solvency
13 July 2015Appointment of a voluntary liquidator
26 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 73,785,754
26 June 2015Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ to C/O Pwc Benson House 33 Wellington Street Leeds LS1 4JP on 26 June 2015
26 June 2015Termination of appointment of John Lowry Stanage as a director on 26 June 2015
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 61,528,612
27 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 61,528,612
2 October 2014Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014
2 October 2014Termination of appointment of Ian Lawton Shay as a secretary on 30 September 2014
2 October 2014Appointment of Mr Andrew Frosdick as a secretary on 1 October 2014
19 September 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 175 conflict of interest 10/06/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 July 2014Particulars of variation of rights attached to shares
18 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 61,528,612.00
28 April 2014Appointment of Mr Thomas Riddall Smyth as a director
28 April 2014Termination of appointment of Isobel Mills as a director
16 January 2014Current accounting period extended from 31 March 2014 to 30 September 2014
23 December 2013Full accounts made up to 31 March 2013
8 November 2013Auditor's resignation
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
4 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-04
4 November 2013Termination of appointment of Carol Cooper-Smith as a director
10 June 2013Termination of appointment of Stephen Mawson as a director
10 June 2013Appointment of Mr Matthew James Gladstone as a director
10 June 2013Termination of appointment of Ann Gosse as a director
28 March 2013Termination of appointment of Matthew Gladstone as a director
21 January 2013Full accounts made up to 31 March 2012
14 November 2012Appointment of Mr Matthew James Gladstone as a director
13 November 2012Termination of appointment of Andrew Bedford as a director
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
19 October 2012Annual return made up to 7 October 2012 with a full list of shareholders
5 October 2012Appointment of Mrs Carol Ann Cooper-Smith as a director
5 October 2012Appointment of Doctor Ann Gosse as a director
4 September 2012Termination of appointment of Stephen Pick as a director
12 April 2012Appointment of Mrs Isobel Mills as a director
12 April 2012Termination of appointment of Trevor Shaw as a director
1 March 2012Termination of appointment of Maureen Donnelly as a director
17 January 2012Termination of appointment of Philip Coppard as a director
6 January 2012Full accounts made up to 31 March 2011
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders
4 March 2011Appointment of Edward Thomas Highfield as a director
2 February 2011Termination of appointment of Barry Mellor as a director
10 December 2010Full accounts made up to 31 March 2010
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
14 October 2010Annual return made up to 7 October 2010 with a full list of shareholders
19 August 2010Appointment of Mr Stephen John Pick as a director
22 July 2010Termination of appointment of Kenneth Rutt as a director
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders
1 February 2010Director's details changed for John Lowry Stanage on 2 November 2009
1 February 2010Director's details changed for John Lowry Stanage on 2 November 2009
1 February 2010Annual return made up to 7 October 2009 with a full list of shareholders
20 January 2010Director's details changed for Peter John Dale on 1 October 2009
20 January 2010Director's details changed for Barry Anton Mellor on 1 October 2009
20 January 2010Director's details changed for Stephen James Mawson on 1 October 2009
20 January 2010Director's details changed for Peter John Dale on 1 October 2009
20 January 2010Director's details changed for Kenneth John Rutt on 1 October 2009
20 January 2010Director's details changed for Stuart Booth on 1 October 2009
20 January 2010Director's details changed for Stephen James Mawson on 1 October 2009
20 January 2010Director's details changed for Philip James Coppard on 1 October 2009
20 January 2010Director's details changed for Andrew Arthur Bedford on 1 October 2009
20 January 2010Director's details changed for Stuart Booth on 1 October 2009
20 January 2010Director's details changed for Kenneth John Rutt on 1 October 2009
20 January 2010Director's details changed for Trevor Shaw on 1 October 2009
20 January 2010Director's details changed for Maureen Donnelly on 1 October 2009
20 January 2010Director's details changed for Andrew Arthur Bedford on 1 October 2009
20 January 2010Director's details changed for Maureen Donnelly on 1 October 2009
20 January 2010Director's details changed for Philip James Coppard on 1 October 2009
20 January 2010Director's details changed for Trevor Shaw on 1 October 2009
20 January 2010Director's details changed for Barry Anton Mellor on 1 October 2009
23 December 2009Accounts for a dormant company made up to 31 March 2009
9 December 2009Appointment of John Lowry Stanage as a director
21 October 2009Appointment of Maureen Donnelly as a director
31 July 2009Accounts for a dormant company made up to 31 October 2008
31 July 2009Director appointed peter john dale
31 July 2009Director appointed stuart booth
9 July 2009Appointment terminate, secretary andrew john bullock logged form
8 July 2009Appointment terminated director michael cuff
18 June 2009Director appointed stephen james mawson
4 June 2009Registered office changed on 04/06/2009 from room G24 town hall pinstone street sheffield S1 2HH
14 May 2009Ad 28/04/09\gbp si 300@1=300\gbp ic 1270/1570\
30 April 2009Appointment terminated secretary andrew bullock
23 February 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009
23 February 2009Ad 09/01/09\gbp si 1269@1=1269\gbp ic 1/1270\
23 February 2009Secretary appointed ian lawton shay
7 February 2009Director appointed michael cuff
22 January 2009Director appointed barry anton mellor
16 January 2009Director appointed andrew arthur bedford
16 January 2009Director appointed trevor shaw
16 January 2009Director appointed kenneth john rutt
2 January 2009Appointment terminated director frances woodhead
2 January 2009Appointment terminated director andrew bullock
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 December 2008Nc inc already adjusted 19/12/08
29 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 December 2008Director appointed phillip james coppard
29 December 2008Notice of assignment of name or new name to shares
27 October 2008Return made up to 07/10/08; full list of members
23 April 2008Accounts for a dormant company made up to 31 October 2007
26 November 2007Return made up to 07/10/07; no change of members
16 July 2007Accounts for a dormant company made up to 31 October 2006
22 November 2006Return made up to 07/10/06; full list of members
13 December 2005Director resigned
13 December 2005Registered office changed on 13/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
13 December 2005New secretary appointed;new director appointed
13 December 2005Secretary resigned;director resigned
13 December 2005New director appointed
21 November 2005Company name changed broomco (3930) LIMITED\certificate issued on 21/11/05
7 October 2005Incorporation
Sign up now to grow your client base. Plans & Pricing