DAISY DIGITAL MEDIA LIMITED
NELSON INDECS COMPUTER SERVICES LIMITED DAISY PARTNER SERVICES LIMITED INDECS COMPUTERS LIMITED

Hellopages » Lancashire » Pendle » BB9 5SR

Company number 02897948
Status Active
Incorporation Date 14 February 1994
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, BB9 5SR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registration of charge 028979480007, created on 21 November 2016. The most likely internet sites of DAISY DIGITAL MEDIA LIMITED are www.daisydigitalmedia.co.uk, and www.daisy-digital-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Daisy Digital Media Limited is a Private Limited Company. The company registration number is 02897948. Daisy Digital Media Limited has been working since 14 February 1994. The present status of the company is Active. The registered address of Daisy Digital Media Limited is Daisy House Lindred Road Business Park Nelson Lancashire Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary SHEPHEARD, Helen Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SHEPHEARD, David Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 26 October 2013

Director
RILEY, Matthew Robinson
Appointed Date: 26 October 2013
51 years old

Director
SMITH, Stephen Alan
Appointed Date: 26 October 2013
61 years old

Resigned Directors

Secretary
SHEPHEARD, Helen Margaret
Resigned: 26 October 2013
Appointed Date: 14 February 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Director
SHEPHEARD, David Leslie
Resigned: 26 October 2013
Appointed Date: 14 February 1994
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 February 1994
Appointed Date: 14 February 1994

Persons With Significant Control

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

DAISY DIGITAL MEDIA LIMITED Events

19 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Registration of charge 028979480007, created on 21 November 2016
04 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 68 more events
02 Nov 1994
Accounting reference date notified as 30/06

14 Oct 1994
Registered office changed on 14/10/94 from: marlow house haslucks green road shirley, solihull B90 2NF

29 Sep 1994
Particulars of mortgage/charge

21 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1994
Incorporation

DAISY DIGITAL MEDIA LIMITED Charges

21 November 2016
Charge code 0289 7948 0007
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Hsbc Corproate Trustee Company (UK) Limited
Description: Contains fixed charge…
27 May 2015
Charge code 0289 7948 0006
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
30 January 2015
Charge code 0289 7948 0005
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
3 November 2005
Debenture
Delivered: 5 November 2005
Status: Satisfied on 11 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Fixed and floating charge on book and other debts
Delivered: 14 November 2002
Status: Satisfied on 11 September 2013
Persons entitled: Abbey National Business Cashflow Finance Limited
Description: By way of fixed charge specified debts being any book debts…
28 September 1994
Mortgage debenture
Delivered: 29 September 1994
Status: Satisfied on 5 November 2005
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…