Company NameV12 Digital Ltd
DirectorScott Callister
Company StatusActive
Company Number06963907
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Callister
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76c Davyhulme Road
Urmston
Manchester
M41 7DN
Director NameScott Callister
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleMechanic
Correspondence Address3 Rowsley Road
Stretford
Gtr Manchester
M32 9GA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameEmma-Louise Brown
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Davyhulme Road
Urmston
Gtr Manchester
M41 7DN

Location

Registered AddressBurton And Company Accountants 76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,530
Cash£2,734
Current Liabilities£11,370

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 July 2022Micro company accounts made up to 31 July 2021 (2 pages)
22 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
6 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
17 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
19 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
2 May 2013Change of name notice (2 pages)
2 May 2013Change of name notice (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Appointment of Mr Scott Callister as a director (2 pages)
15 April 2013Termination of appointment of Emma-Louise Brown as a director (1 page)
15 April 2013Termination of appointment of Emma-Louise Brown as a director (1 page)
15 April 2013Appointment of Mr Scott Callister as a director (2 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (20 pages)
24 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (20 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
2 March 2010Termination of appointment of Scott Callister as a director (2 pages)
2 March 2010Appointment of Emma-Louise Brown as a director (3 pages)
2 March 2010Appointment of Emma-Louise Brown as a director (3 pages)
2 March 2010Termination of appointment of Scott Callister as a director (2 pages)
19 October 2009Appointment of Scott Callister as a director (2 pages)
19 October 2009Appointment of Scott Callister as a director (2 pages)
16 July 2009Appointment terminated director yomtov jacobs (1 page)
16 July 2009Appointment terminated director yomtov jacobs (1 page)
16 July 2009Incorporation (9 pages)
16 July 2009Incorporation (9 pages)