Digital Print Management Limited

General information

Name:

Digital Print Management Ltd

Office Address:

The Mill Pury Hill Business Park Alderton Road NN12 7LS Towcester

Number: 04285758

Incorporation date: 2001-09-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Digital Print Management was created on Wed, 12th Sep 2001 as a Private Limited Company. This company's registered office can be gotten hold of in Towcester on The Mill Pury Hill Business Park, Alderton Road. In case you want to reach the business by post, its post code is NN12 7LS. The registration number for Digital Print Management Limited is 04285758. This company's SIC code is 18129 and has the NACE code: Printing n.e.c.. Digital Print Management Ltd released its latest accounts for the period up to 2022-08-31. The business most recent annual confirmation statement was released on 2023-02-13.

14 transactions have been registered in 2014 with a sum total of £14,823. In 2013 there was a similar number of transactions (exactly 16) that added up to £16,103. The Council conducted 13 transactions in 2012, this added up to £12,444. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 60 transactions and issued invoices for £58,818. Cooperation with the Oxfordshire County Council council covered the following areas: Services.

Currently, the directors listed by the following limited company include: Caroline M. arranged to perform management duties on Wed, 12th Sep 2001 and Markus M. arranged to perform management duties in 2001. In addition, the director's assignments are regularly assisted with by a secretary - Markus M., who was chosen by this specific limited company in 2001.

Financial data based on annual reports

Company staff

Caroline M.

Role: Director

Appointed: 12 September 2001

Latest update: 8 February 2024

Markus M.

Role: Director

Appointed: 12 September 2001

Latest update: 8 February 2024

Markus M.

Role: Secretary

Appointed: 12 September 2001

Latest update: 8 February 2024

People with significant control

Executives with significant control over the firm are: Caroline M. owns over 3/4 of company shares and has 3/4 to full of voting rights. Markus M. has substantial control or influence over the company.

Caroline M.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Markus M.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 19/02/2016
Start Date For Period Covered By Report 1 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 19/02/2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts 20 March 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 20 March 2014
Annual Accounts 17/03/2015
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 17/03/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 10th, February 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 14 £ 14 823.28
2014-08-26 4100878995 £ 1 139.55 Services
2014-02-25 4100821393 £ 1 108.49 Services
2014-05-22 4100848369 £ 1 107.07 Services
2013 Oxfordshire County Council 16 £ 16 103.24
2013-10-23 4100782325 £ 1 089.25 Services
2013-11-27 4100794847 £ 1 079.90 Services
2013-08-22 4100759418 £ 1 072.94 Services
2012 Oxfordshire County Council 13 £ 12 444.03
2012-11-27 4100669565 £ 1 073.82 Services
2012-06-28 4100619405 £ 1 033.98 Services
2012-09-24 4100645245 £ 1 021.75 Services
2011 Oxfordshire County Council 14 £ 12 855.35
2011-12-30 4100548423 £ 1 006.28 Services
2011-11-29 4100536039 £ 1 004.21 Services
2011-11-02 4100523527 £ 968.92 Services
2010 Oxfordshire County Council 3 £ 2 592.39
2010-12-29 4100411167 £ 930.54 Services
2010-11-23 4100394190 £ 905.85 Services
2010-12-07 4100400780 £ 756.00 Services

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
22
Company Age

Similar companies nearby

Closest companies