THAMES DIGITAL REPROGRAPHICS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 4AW

Company number 03320344
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address UNIT 17 OLD JAMAICA BUSINESS ESTATE, OLD JAMAICA ROAD, LONDON, SE16 4AW
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 10,002 . The most likely internet sites of THAMES DIGITAL REPROGRAPHICS LIMITED are www.thamesdigitalreprographics.co.uk, and www.thames-digital-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Beckenham Hill Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.7 miles; to Bickley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Digital Reprographics Limited is a Private Limited Company. The company registration number is 03320344. Thames Digital Reprographics Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of Thames Digital Reprographics Limited is Unit 17 Old Jamaica Business Estate Old Jamaica Road London Se16 4aw. The company`s financial liabilities are £3.95k. It is £-14.61k against last year. The cash in hand is £3.44k. It is £-7.26k against last year. And the total assets are £60.93k, which is £-19.2k against last year. WARING, Philip is a Secretary of the company. WARING, Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARWELL, Graham Keith has been resigned. Director BRIDE, David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


thames digital reprographics Key Finiance

LIABILITIES £3.95k
-79%
CASH £3.44k
-68%
TOTAL ASSETS £60.93k
-24%
All Financial Figures

Current Directors

Secretary
WARING, Philip
Appointed Date: 18 February 1997

Director
WARING, Philip
Appointed Date: 18 February 1997
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
BARWELL, Graham Keith
Resigned: 02 February 2016
Appointed Date: 20 November 1997
70 years old

Director
BRIDE, David
Resigned: 21 January 1998
Appointed Date: 18 February 1997
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

Mr Philip Waring
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THAMES DIGITAL REPROGRAPHICS LIMITED Events

16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 10,002

22 Feb 2016
Termination of appointment of Graham Keith Barwell as a director on 2 February 2016
01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
14 Mar 1997
Secretary resigned
14 Mar 1997
Director resigned
14 Mar 1997
New secretary appointed;new director appointed
14 Mar 1997
Registered office changed on 14/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Feb 1997
Incorporation

THAMES DIGITAL REPROGRAPHICS LIMITED Charges

24 December 1997
Debenture
Delivered: 3 January 1998
Status: Satisfied on 16 November 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…