Company number 05132313
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address OLD PRINTERS YARD, 156 SOUTH, STREET, DORKING, SURREY, RH4 2HF
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Appointment of Mr Garry George Clarke as a secretary on 14 March 2017; Appointment of Mr Garry George Clarke as a director on 14 March 2017; Full accounts made up to 31 December 2016. The most likely internet sites of REAL DIGITAL INTERNATIONAL LIMITED are www.realdigitalinternational.co.uk, and www.real-digital-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Real Digital International Limited is a Private Limited Company.
The company registration number is 05132313. Real Digital International Limited has been working since 19 May 2004.
The present status of the company is Active. The registered address of Real Digital International Limited is Old Printers Yard 156 South Street Dorking Surrey Rh4 2hf. . CLARKE, Garry George is a Secretary of the company. CLARKE, Garry George is a Director of the company. LAYBOURNE, David is a Director of the company. STEPHENS, Barry is a Director of the company. TAGG, Christopher John is a Director of the company. Secretary ABRAHAMS, Mark David has been resigned. Secretary BAINES, Paul Douglas has been resigned. Secretary CARTER, David Nicholas has been resigned. Secretary COOKE, Stuart Michael has been resigned. Secretary GODFREY, Christopher James Race has been resigned. Secretary REEVES, Paul Justin Robert has been resigned. Secretary RIVETT, Peter Christopher has been resigned. Director ABRAHAMS, Mark David has been resigned. Director GODFREY, Christopher James Race has been resigned. Director GOLDWAG, Wanda Celina has been resigned. Director JAMIESON, Kenneth Maxwell has been resigned. Director REEVES, Paul Justin Robert has been resigned. Director RIVETT, Peter Christopher has been resigned. Director RIVETT, Peter Christopher has been resigned. Director RIVETT, Tina Maria has been resigned. Director ROACH, Gregory Dennis has been resigned. Director RUDDLE, Andrew Daniel has been resigned. Director SARGENT, Richard Duncan has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Tina Maria Rivett
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
REAL DIGITAL INTERNATIONAL LIMITED Events
06 Apr 2017
Appointment of Mr Garry George Clarke as a secretary on 14 March 2017
06 Apr 2017
Appointment of Mr Garry George Clarke as a director on 14 March 2017
28 Mar 2017
Full accounts made up to 31 December 2016
10 Mar 2017
Termination of appointment of Christopher James Race Godfrey as a director on 10 March 2017
10 Mar 2017
Termination of appointment of Christopher James Race Godfrey as a secretary on 10 March 2017
...
... and 132 more events
08 Dec 2004
Company name changed real digital international limit ed\certificate issued on 08/12/04
29 Nov 2004
Accounting reference date extended from 31/05/05 to 30/06/05
08 Jul 2004
Secretary resigned;director resigned
08 Jul 2004
New secretary appointed
19 May 2004
Incorporation
23 December 2008
Legal assignment
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The contract monies see image for full details.
11 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
11 November 2008
Floating charge (all assets)
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
8 July 2008
Debenture
Delivered: 12 July 2008
Status: Satisfied
on 26 June 2009
Persons entitled: Rivett Superannuation Pty Limited (As Trustee of Rivett Superannuation Fund)
Description: All property and assets present and future, including…
31 October 2007
Chattels mortgage
Delivered: 1 November 2007
Status: Satisfied
on 15 September 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited (Hsbc)
Description: All and singular the chattels plant machinery and things or…
24 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied
on 11 July 2008
Persons entitled: Rivett Superannuation Pty Limited (As Trustee of Rivett Superannuation Fund)
Description: All property including goodwill bookdebts uncalled capital…
26 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied
on 11 July 2008
Persons entitled: Tina Maria Rivett
Description: All f/h and l/h property of the company, all plant…
26 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied
on 8 November 2008
Persons entitled: Rivet Superannuation Pty Limited (As Trustee of Rivet Superannuation Fund)
Description: All f/h and l/h property of the company, all plant…
17 January 2007
Chattels mortgage
Delivered: 18 January 2007
Status: Satisfied
on 15 September 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 4 x mobile sheet stacker serial no's…
27 October 2006
Debenture
Delivered: 16 November 2006
Status: Satisfied
on 28 June 2007
Persons entitled: Tina Maria Rivett
Description: All f/h and l/h property all plant and machinery goodwill…
27 January 2006
Debenture
Delivered: 28 January 2006
Status: Satisfied
on 19 March 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 2006
Debenture
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Rent deposit deed
Delivered: 22 July 2005
Status: Satisfied
on 29 September 2014
Persons entitled: Possfund Custodian Trustee Limited
Description: The deposit sum of £400,000 plus interest.