Company number 03338186
Status Active
Incorporation Date 24 March 1997
Company Type Private Limited Company
Address GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7QP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Second filing of Confirmation Statement dated 31/10/2016; Confirmation statement made on 31 October 2016 with updates
ANNOTATION
Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016.
; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED are www.digitalartworkreprographictechnology.co.uk, and www.digital-artwork-reprographic-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Digital Artwork Reprographic Technology Limited is a Private Limited Company.
The company registration number is 03338186. Digital Artwork Reprographic Technology Limited has been working since 24 March 1997.
The present status of the company is Active. The registered address of Digital Artwork Reprographic Technology Limited is Greater London House Hampstead Road London Nw1 7qp. . MAZUR, Helina is a Secretary of the company. GLADWELL, David Julian is a Director of the company. ROALFE, Mark Christopher is a Director of the company. Secretary SELBY, Claire Marie has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director JACKSON, Keith has been resigned. Director SELBY, Claire Marie has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 15 December 1997
Appointed Date: 24 March 1997
Director
JACKSON, Keith
Resigned: 31 May 2001
Appointed Date: 15 December 1997
77 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 15 December 1997
Appointed Date: 24 March 1997
Nominee Director
OVALSEC LIMITED
Resigned: 15 December 1997
Appointed Date: 24 March 1997
Persons With Significant Control
Young & Rubicam Development (Holdings)Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DIGITAL ARTWORK & REPROGRAPHIC TECHNOLOGY LIMITED Events
07 Dec 2016
Second filing of Confirmation Statement dated 31/10/2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
-
ANNOTATION
Clarification a second filed CS01 (Information about people with significant control) was registered on 07/12/2016.
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Aug 2016
Appointment of Mr David Julian Gladwell as a director on 12 August 2016
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
...
... and 75 more events
20 Jan 1998
Accounting reference date shortened from 31/03/98 to 31/12/97
29 Dec 1997
New director appointed
29 Dec 1997
New director appointed
06 May 1997
Company name changed oval (1187) LIMITED\certificate issued on 07/05/97
24 Mar 1997
Incorporation