PNI DIGITAL MEDIA LIMITED
SOUTHAMPTON PIXOLOGY LIMITED PIXOLOGY LIMITED PIXOLOGY SOFTWARE LIMITED BROOMCO (3267) LIMITED

Hellopages » Hampshire » Southampton » SO14 2AQ

Company number 04848694
Status Active
Incorporation Date 29 July 2003
Company Type Private Limited Company
Address SUITE R, MEDINA CHAMBER, TOWN QUAY, SOUTHAMPTON, SO14 2AQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 29 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of PNI DIGITAL MEDIA LIMITED are www.pnidigitalmedia.co.uk, and www.pni-digital-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pni Digital Media Limited is a Private Limited Company. The company registration number is 04848694. Pni Digital Media Limited has been working since 29 July 2003. The present status of the company is Active. The registered address of Pni Digital Media Limited is Suite R Medina Chamber Town Quay Southampton So14 2aq. . GONZALEZ, Christina is a Secretary of the company. KOMOLA, Christine Tomlinson is a Director of the company. Secretary BODYMORE, Simon has been resigned. Secretary GOWER ISAAC, Edward Alexander has been resigned. Secretary MILLS, Richard has been resigned. Secretary SLADEN, Mark has been resigned. Secretary SPARSHATT, Alison has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BENSON, Peter Macleod has been resigned. Director BIGGS, Robert Nigel has been resigned. Director CHISHOLM, John Robert has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FITZGERALD, Peter David has been resigned. Director GOWER ISAAC, Edward Alexander has been resigned. Director KENT, Cory Harrison has been resigned. Director KURTZBARD, Yoav has been resigned. Director OERTEL, Karl Wilhelm Thomas has been resigned. Director RALLO, Aaron has been resigned. Director SPARSHATT, Alison has been resigned. Director STROUD, Michael Hugh has been resigned. Director WARE, Harley Keith has been resigned. Director WHATLEY, Andrea has been resigned. Director WRIGHT, Terence Richard, Dr has been resigned. Director YASHIV, Yuval has been resigned. Director YOUNG-OF-GRAFFHAM, David Ivor, Lord has been resigned. Director ZIMMERMAN, Stephen Anthony has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


pni digital media Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GONZALEZ, Christina
Appointed Date: 11 July 2014

Director
KOMOLA, Christine Tomlinson
Appointed Date: 11 July 2014
58 years old

Resigned Directors

Secretary
BODYMORE, Simon
Resigned: 09 August 2012
Appointed Date: 22 June 2009

Secretary
GOWER ISAAC, Edward Alexander
Resigned: 14 September 2006
Appointed Date: 10 October 2003

Secretary
MILLS, Richard
Resigned: 11 July 2014
Appointed Date: 09 August 2012

Secretary
SLADEN, Mark
Resigned: 22 June 2009
Appointed Date: 26 September 2007

Secretary
SPARSHATT, Alison
Resigned: 26 September 2007
Appointed Date: 12 September 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2003
Appointed Date: 29 July 2003

Director
BENSON, Peter Macleod
Resigned: 02 July 2007
Appointed Date: 31 October 2003
84 years old

Director
BIGGS, Robert Nigel
Resigned: 01 February 2006
Appointed Date: 10 October 2003
78 years old

Director
CHISHOLM, John Robert
Resigned: 09 July 2007
Appointed Date: 02 July 2007
63 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 10 October 2003
Appointed Date: 29 July 2003

Director
FITZGERALD, Peter David
Resigned: 11 July 2014
Appointed Date: 02 July 2007
77 years old

Director
GOWER ISAAC, Edward Alexander
Resigned: 14 September 2006
Appointed Date: 10 October 2003
56 years old

Director
KENT, Cory Harrison
Resigned: 11 July 2014
Appointed Date: 09 July 2007
56 years old

Director
KURTZBARD, Yoav
Resigned: 31 October 2003
Appointed Date: 10 October 2003
60 years old

Director
OERTEL, Karl Wilhelm Thomas
Resigned: 11 July 2014
Appointed Date: 01 November 2012
57 years old

Director
RALLO, Aaron
Resigned: 01 December 2011
Appointed Date: 02 July 2007
53 years old

Director
SPARSHATT, Alison
Resigned: 26 September 2007
Appointed Date: 12 September 2006
65 years old

Director
STROUD, Michael Hugh
Resigned: 01 August 2007
Appointed Date: 10 October 2003
69 years old

Director
WARE, Harley Keith
Resigned: 31 October 2012
Appointed Date: 24 March 2009
57 years old

Director
WHATLEY, Andrea
Resigned: 26 September 2007
Appointed Date: 10 October 2003
62 years old

Director
WRIGHT, Terence Richard, Dr
Resigned: 02 July 2007
Appointed Date: 10 October 2003
80 years old

Director
YASHIV, Yuval
Resigned: 30 July 2007
Appointed Date: 10 October 2003
61 years old

Director
YOUNG-OF-GRAFFHAM, David Ivor, Lord
Resigned: 02 July 2007
Appointed Date: 10 October 2003
93 years old

Director
ZIMMERMAN, Stephen Anthony
Resigned: 19 July 2005
Appointed Date: 10 October 2003
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 10 October 2003
Appointed Date: 29 July 2003

Persons With Significant Control

Pni Digital Media Ulc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PNI DIGITAL MEDIA LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Sep 2016
Confirmation statement made on 29 July 2016 with updates
13 Aug 2015
Full accounts made up to 31 January 2015
05 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 203,988.4

29 Jan 2015
Current accounting period extended from 30 September 2014 to 31 January 2015
...
... and 124 more events
28 Oct 2003
Secretary resigned;director resigned
28 Oct 2003
Secretary resigned;director resigned
28 Oct 2003
Director resigned
28 Oct 2003
Registered office changed on 28/10/03 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ
29 Jul 2003
Incorporation