General information

Name:

Digital2view Ltd

Office Address:

6 Broad Oaks Park CO4 0JX Colchester

Number: 06716845

Incorporation date: 2008-10-07

Dissolution date: 2023-05-09

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 6 Broad Oaks Park, Colchester CO4 0JX Digital2view Limited was a Private Limited Company and issued a 06716845 registration number. It had been established sixteen years ago before was dissolved on 2023-05-09.

This specific company was directed by a single director: Michael F., who was selected to lead the company on 2008-10-07.

Michael F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael F.

Role: Director

Appointed: 07 October 2008

Latest update: 23 October 2023

People with significant control

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 October 2023
Confirmation statement last made up date 07 October 2022
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 20 March 2013
Annual Accounts 7 February 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 7 February 2014
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 19 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 23 November 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

6 St Mary's Close Great Baddow

Post code:

CM2 8EQ

City / Town:

Chelmsford

Accountant/Auditor,
2016

Name:

Clemence Hoar Cummings Llp

Address:

Riverside House 1-5 Como Street

Post code:

RM7 7DN

City / Town:

Romford

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode