Active - Proposal to Strike off
Company Information for JOHN MENZIES DIGITAL LIMITED
UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
|
Company Registration Number
06212529
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOHN MENZIES DIGITAL LIMITED | |
Legal Registered Office | |
UNIT E, TWELVETREES BUSINESS PARK TWELVETREES CRESCENT LONDON E3 3JG Other companies in TW14 | |
Company Number | 06212529 | |
---|---|---|
Company ID Number | 06212529 | |
Date formed | 2007-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-13 01:12:39 |
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 |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
MARK STEPHEN CASSIE |
||
PAUL RAYMOND PATRICK MCCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORSYTH RUTHERFORD BLACK |
Director | ||
DAVID DENNIS MCINTOSH |
Director | ||
DAVID ALISTAIR TURNBULL |
Company Secretary | ||
CATHERINE MARY BLAND |
Director | ||
SARAH ANN LESLEY CLEGG |
Director | ||
CRAIG ASHALL |
Company Secretary | ||
ANDREW TWEEDIE |
Company Secretary | ||
HDS DIGITAL SNC |
Director | ||
GEORGE KIRKWOOD |
Company Secretary | ||
GEORGE KIRKWOOD |
Director | ||
ELLIS ALAN NICHOLAS WATSON |
Director | ||
SIMON PETER CLOUGH |
Director | ||
ALDLEX LIMITED |
Company Secretary | ||
ARUNLEX LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2016-08-05 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2016-08-05 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MDL LIMITED | Director | 2016-08-05 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2016-08-05 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2016-08-05 | CURRENT | 1999-10-28 | Active | |
ORBITAL MAILING LIMITED | Director | 2016-08-05 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2016-08-05 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2016-08-05 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2016-08-05 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2016-08-05 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2016-08-05 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2016-08-05 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2016-08-05 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2016-08-05 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES RESPONSE LIMITED | Director | 2016-08-05 | CURRENT | 1980-01-04 | Active | |
JONES,YARRELL & CO.LIMITED | Director | 2016-08-05 | CURRENT | 1946-09-26 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2016-08-05 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2016-08-05 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2016-06-03 | CURRENT | 2006-10-19 | Active | |
THISTLE COURIERS LIMITED | Director | 2016-02-10 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
NEWSTRAID BENEVOLENT FUND | Director | 2013-06-13 | CURRENT | 2006-10-20 | Active | |
MENZIES DISTRIBUTION LIMITED | Director | 2011-07-01 | CURRENT | 1979-06-15 | Active | |
GNEWT CARGO LIMITED | Director | 2017-08-31 | CURRENT | 2008-01-09 | Liquidation | |
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2015-11-26 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
RYDLINGS LIMITED | Director | 2013-11-29 | CURRENT | 2010-03-10 | Dissolved 2015-11-03 | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2013-11-29 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2013-11-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062125290003 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-15 GBP 1 | |
CAP-SS | Solvency Statement dated 13/11/19 | |
RES06 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
RP04AP01 | Second filing of director appointment of Mr Gregory John Michael | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062125290003 | |
CC04 | Statement of company's objects | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN MICHAEL | |
Annotation | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062125290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062125290001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF | |
AP01 | DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL | |
TM02 | Termination of appointment of John Francis Alexander Geddes on 2018-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 333334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 333334 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN CASSIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 333334 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 333334 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex England TW14 8HA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 333334 | |
AR01 | 31/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BLAND / 05/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CLEGG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID ALISTAIR TURNBULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG ASHALL | |
AP03 | SECRETARY APPOINTED CRAIG ASHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW TWEEDIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HDS DIGITAL SNC | |
AP01 | DIRECTOR APPOINTED CATHERINE MARY BLAND | |
AP03 | SECRETARY APPOINTED COMPANY SECRETARY ANDREW TWEEDIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE KIRKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KIRKWOOD | |
AR01 | 31/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM AVIATION HOUSE 923 SOUTHERN PERIMETER ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX TW6 3AE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLEGG / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS MCINTOSH / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIRKWOOD / 10/11/2009 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED DAVID DENNIS MCINTOSH | |
288b | APPOINTMENT TERMINATED DIRECTOR ELLIS WATSON | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON CLOUGH | |
288a | DIRECTOR APPOINTED SARAH ANN LESLEY CLEGG | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/12/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 34 ELY PLACE LONDON EC1N 6TD | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
RES04 | £ NC 100/333334 28/06 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 28/06/07--------- £ SI 333333@1=333333 £ IC 1/333334 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/07 FROM: 95 ALDWYCH LONDON WC2B 4JF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 JOHN MENZIES DIGITAL LIMITED
Called Up Share Capital | 2012-01-01 | £ 333,334 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as JOHN MENZIES DIGITAL LIMITED are:
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. |