General information

Name:

Digi-tone (ni) Limited

Office Address:

Unit 8 Glenland Centre 5 Blackstaff Road BT11 9DT Belfast

Number: NI612161

Incorporation date: 2012-04-11

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Digi-tone (ni) Ltd was set up as Private Limited Company, located in Unit 8 Glenland Centre, 5 Blackstaff Road in Belfast. The headquarters' zip code is BT11 9DT. This business has been working since 11th April 2012. Its Companies House Reg No. is NI612161. The company's SIC code is 18129 and has the NACE code: Printing n.e.c.. Its latest filed accounts documents describe the period up to April 30, 2020 and the most recent confirmation statement was released on April 11, 2021.

With regards to this firm, all of director's obligations have so far been executed by Martin O. who was selected to lead the company in 2018. This firm had been overseen by Gavin D. up until ten years ago. Furthermore a different director, specifically James D. resigned on 16th June 2016.

Martin O. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Martin O.

Role: Director

Appointed: 25 October 2018

Latest update: 5 November 2023

People with significant control

Martin O.
Notified on 1 April 2020
Nature of control:
over 3/4 of shares
James M.
Notified on 16 August 2016
Ceased on 1 April 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 30 April 2020
Confirmation statement next due date 25 April 2022
Confirmation statement last made up date 11 April 2021
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-04-11
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 10 January 2014
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 7th, May 2022
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
12
Company Age

Closest Companies - by postcode