Digital Surface Design Limited

General information

Name:

Digital Surface Design Ltd

Office Address:

Cornelius House, 178/180 Church Road, Hove BN3 2DJ East Sussex

Number: 06273510

Incorporation date: 2007-06-08

Dissolution date: 2021-07-20

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06273510 17 years ago, Digital Surface Design Limited had been a private limited company until Tuesday 20th July 2021 - the time it was dissolved. Its latest office address was Cornelius House, 178/180 Church, Road, Hove East Sussex.

This specific limited company was managed by a solitary managing director: Deborah B., who was designated to this position in June 2007.

Executives who controlled the firm include: David B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Deborah B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 08 June 2007

Address: Church Road, Hove, East Sussex, BN3 2DJ, United Kingdom

Latest update: 21 September 2023

Deborah B.

Role: Director

Appointed: 08 June 2007

Latest update: 21 September 2023

People with significant control

David B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Deborah B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 22 June 2021
Confirmation statement last made up date 08 June 2020
Annual Accounts 10th January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10th January 2015
Annual Accounts 18th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 18th March 2016
Annual Accounts 2nd January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2nd January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 17th December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 17th December 2012
Annual Accounts 11th November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11th November 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Similar companies nearby

Closest companies