Company NameDigital Revolution Print And Design Ltd
DirectorPeter Andrew Jolly
Company StatusLiquidation
Company Number07386096
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Andrew Jolly
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 1st Floor 41-43 Liverpool Road
Cadishead
Manchester
M44 5BQ
Director NameMr Keith Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cross St
Sale
Cheshire
M33 7HF
Director NameMr Brian Phillip Jolly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cross St
Sale
Cheshire
M33 7HF
Secretary NameMr Brian Phillip Jolly
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Cross St
Sale
Cheshire
M33 7HF
Director NameMr Ashley Carr
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Cross St
Sale
Cheshire
M33 7HF

Contact

Websitewww.digi-revolution.com/
Email address[email protected]
Telephone0161 9621950
Telephone regionManchester

Location

Registered AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Brian Phillip Jolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,095
Cash£32,730
Current Liabilities£227,330

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Filing History

1 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Brian Phillip Jolly as a director on 20 July 2020 (1 page)
20 July 2020Cessation of Brian Philip Jolly as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of Brian Phillip Jolly as a secretary on 20 July 2020 (1 page)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Appointment of Mr Peter Andrew Jolly as a director on 14 September 2018 (2 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 57 Cross St Sale Cheshire M33 7HF to Unit 4B Britannia Road Sale Manchester Cheshire M33 2AA on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 57 Cross St Sale Cheshire M33 7HF to Unit 4B Britannia Road Sale Manchester Cheshire M33 2AA on 12 September 2017 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 December 2015Termination of appointment of Ashley Carr as a director on 1 December 2015 (1 page)
9 December 2015Termination of appointment of Ashley Carr as a director on 1 December 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 May 2012Appointment of Mr Ashley Carr as a director (2 pages)
17 May 2012Appointment of Mr Ashley Carr as a director (2 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
19 April 2011Termination of appointment of Keith Bailey as a director (2 pages)
19 April 2011Termination of appointment of Keith Bailey as a director (2 pages)
11 October 2010Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages)
11 October 2010Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages)
11 October 2010Director's details changed for Mr Keith Bailey on 5 October 2010 (3 pages)
23 September 2010Incorporation (24 pages)
23 September 2010Incorporation (24 pages)