DIGITAL VISITOR LIMITED
BRISTOL DIGITAL PROPERTIES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4EX
Company number 05595352
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address HANOVER HOUSE 1ST FLOOR, QUEEN CHARLOTTE STREET, BRISTOL, ENGLAND, BS1 4EX
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Registration of charge 055953520002, created on 11 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DIGITAL VISITOR LIMITED are www.digitalvisitor.co.uk, and www.digital-visitor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Digital Visitor Limited is a Private Limited Company. The company registration number is 05595352. Digital Visitor Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Digital Visitor Limited is Hanover House 1st Floor Queen Charlotte Street Bristol England Bs1 4ex. The company`s financial liabilities are £276.4k. It is £193.2k against last year. The cash in hand is £0.04k. It is £-0.12k against last year. And the total assets are £46.95k, which is £-50.54k against last year. JONES, Simon Tavis is a Director of the company. RAWLINS, Anthony is a Director of the company. Secretary LEESE, Mark Robert has been resigned. Secretary RAWLINS, Kymberlee has been resigned. Director GREENLAND, Duncan Taylor has been resigned. Director PORTER, Richard Bruce has been resigned. The company operates in "Video production activities".


digital visitor Key Finiance

LIABILITIES £276.4k
+232%
CASH £0.04k
-76%
TOTAL ASSETS £46.95k
-52%
All Financial Figures

Current Directors

Director
JONES, Simon Tavis
Appointed Date: 12 January 2011
56 years old

Director
RAWLINS, Anthony
Appointed Date: 18 October 2005
43 years old

Resigned Directors

Secretary
LEESE, Mark Robert
Resigned: 12 January 2011
Appointed Date: 17 February 2006

Secretary
RAWLINS, Kymberlee
Resigned: 17 February 2006
Appointed Date: 18 October 2005

Director
GREENLAND, Duncan Taylor
Resigned: 29 November 2011
Appointed Date: 12 January 2011
78 years old

Director
PORTER, Richard Bruce
Resigned: 29 November 2011
Appointed Date: 12 January 2011
75 years old

Persons With Significant Control

Mr Anthony Rawlins
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DIGITAL VISITOR LIMITED Events

26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
17 Oct 2016
Registration of charge 055953520002, created on 11 October 2016
18 Mar 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,268.67

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
07 Mar 2006
Nc inc already adjusted 17/02/06
07 Mar 2006
Resolutions
  • RES13 ‐ Sub divided 17/02/06

07 Mar 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Mar 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Oct 2005
Incorporation

DIGITAL VISITOR LIMITED Charges

11 October 2016
Charge code 0559 5352 0002
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 March 2014
Charge code 0559 5352 0001
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…