DATAFORM (DIGITAL) LIMITED
LEEDS SQR PRINT & DESIGN LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 02031934
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DATAFORM (DIGITAL) LIMITED are www.dataformdigital.co.uk, and www.dataform-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dataform Digital Limited is a Private Limited Company. The company registration number is 02031934. Dataform Digital Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of Dataform Digital Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. RIDDLE, Jonathan Rowlatt Huber is a Director of the company. Secretary MCCAFFERY, Charles William has been resigned. Secretary MILTON, Keith Bertram has been resigned. Secretary POTTS, June has been resigned. Secretary WARE, Andrew has been resigned. Secretary YOUNG, Martin Keay has been resigned. Director HOLBROOK, Bradley has been resigned. Director MCCAFFERY, Charles William has been resigned. Director MILTON, Keith Bertram has been resigned. Director MORAN, Denise has been resigned. Director PARKER, Hilary Anne has been resigned. Director POTTS, June has been resigned. Director POTTS, Trevor has been resigned. Director PYGALL, Christopher has been resigned. Director SCOTT, George has been resigned. Director SIMPSON, Paul Stephen has been resigned. Director TODD, Vivien has been resigned. Director WARE, Andrew has been resigned. Director WATSON, Ian has been resigned. Director WATSON, Ian has been resigned. Director YOUNG, Martin Keay has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 31 October 2009

Director
RIDDLE, Jonathan Rowlatt Huber
Appointed Date: 30 December 2006
64 years old

Resigned Directors

Secretary
MCCAFFERY, Charles William
Resigned: 16 March 1998
Appointed Date: 15 March 1994

Secretary
MILTON, Keith Bertram
Resigned: 17 March 2000
Appointed Date: 16 March 1998

Secretary
POTTS, June
Resigned: 10 December 1993

Secretary
WARE, Andrew
Resigned: 09 September 2004
Appointed Date: 17 March 2000

Secretary
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 09 September 2004

Director
HOLBROOK, Bradley
Resigned: 09 September 2004
Appointed Date: 16 March 1998
67 years old

Director
MCCAFFERY, Charles William
Resigned: 31 May 1998
Appointed Date: 01 May 1993
78 years old

Director
MILTON, Keith Bertram
Resigned: 17 March 2000
Appointed Date: 16 March 1998
64 years old

Director
MORAN, Denise
Resigned: 16 October 2006
Appointed Date: 17 February 2005
62 years old

Director
PARKER, Hilary Anne
Resigned: 09 March 1998
Appointed Date: 10 December 1993
70 years old

Director
POTTS, June
Resigned: 10 December 1993
76 years old

Director
POTTS, Trevor
Resigned: 10 December 1993
72 years old

Director
PYGALL, Christopher
Resigned: 01 September 2005
Appointed Date: 16 March 1998
66 years old

Director
SCOTT, George
Resigned: 13 December 1994
Appointed Date: 10 December 1993
85 years old

Director
SIMPSON, Paul Stephen
Resigned: 30 December 2006
Appointed Date: 30 January 2006
69 years old

Director
TODD, Vivien
Resigned: 05 February 1999
Appointed Date: 01 May 1993
78 years old

Director
WARE, Andrew
Resigned: 30 January 2006
Appointed Date: 17 March 2000
62 years old

Director
WATSON, Ian
Resigned: 31 May 2001
Appointed Date: 15 March 1994
64 years old

Director
WATSON, Ian
Resigned: 12 August 1993
64 years old

Director
YOUNG, Martin Keay
Resigned: 31 October 2009
Appointed Date: 30 December 2006
70 years old

Persons With Significant Control

Communisis Dataform Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DATAFORM (DIGITAL) LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
05 Oct 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 140

20 Aug 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 140

...
... and 111 more events
06 Apr 1987
Gazettable document

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE

18 Dec 1986
Company name changed groovetry LIMITED\certificate issued on 18/12/86

27 Jun 1986
Certificate of Incorporation

DATAFORM (DIGITAL) LIMITED Charges

16 March 1998
Debenture
Delivered: 1 April 1998
Status: Satisfied on 2 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
31 March 1987
Debenture
Delivered: 14 April 1987
Status: Satisfied on 14 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…