One Digital Solutions Ltd

General information

Name:

One Digital Solutions Limited

Office Address:

Dmc Recovery Limited 41 Greek Street SK3 8AX Stockport

Number: 06457209

Incorporation date: 2007-12-19

Dissolution date: 2021-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at Dmc Recovery Limited 41, Stockport SK3 8AX One Digital Solutions Ltd was categorised as a Private Limited Company and issued a 06457209 registration number. The firm was created on 2007-12-19. One Digital Solutions Ltd had existed in this business for fourteen years. Created as Chamber Tv, this business used the name up till 2012-12-11, at which point it got changed to One Digital Solutions Ltd.

Richard W. was this specific firm's managing director, appointed in 2007 in December.

Richard W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • One Digital Solutions Ltd 2012-12-11
  • Chamber Tv Limited 2007-12-19

Trade marks

Trademark UK00003037619
Trademark image:Trademark UK00003037619 image
Status:Application Published
Filing date:2014-01-13
Owner name:One Digital Solutions Ltd
Owner address:104-106 Hagley Road, Edgbaston, Birmingham, United Kingdom, B16 8LT

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 19 December 2007

Latest update: 14 November 2023

People with significant control

Richard W.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 29 December 2018
Confirmation statement last made up date 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 10 September 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 August 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 29th, September 2021
gazette
Free Download Download filing (1 page)

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 Solihull Metropolitan Borough Council 2 £ 2 760.00
2014-08-28 38753732 £ 1 380.00 Cultural & Related Services
2014-11-26 45216547 £ 1 380.00 Cultural & Related Services
2013 Sandwell Council 3 £ 2 000.00
2013-10-01 2014P07_001823 £ 900.00 Neighbourhoods
2013-10-01 2014P07_001822 £ 600.00 Neighbourhoods
2013-08-01 2014P05_001520 £ 500.00 Neighbourhoods

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
13
Company Age

Closest Companies - by postcode