DIGITAL INK DROP C.I.C.
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 1AG

Company number 07641795
Status Active
Incorporation Date 20 May 2011
Company Type Community Interest Company
Address SUITE 4, SWAN PARK BUSINESS CENTRE, KETTLEBROOK ROAD, TAMWORTH, ENGLAND, B77 1AG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Suite 4, Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 24 January 2017; Annual return made up to 20 May 2016 no member list. The most likely internet sites of DIGITAL INK DROP C.I.C. are www.digitalinkdrop.co.uk, and www.digital-ink-drop.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Digital Ink Drop C I C is a Community Interest Company. The company registration number is 07641795. Digital Ink Drop C I C has been working since 20 May 2011. The present status of the company is Active. The registered address of Digital Ink Drop C I C is Suite 4 Swan Park Business Centre Kettlebrook Road Tamworth England B77 1ag. . MYNOTT, Deborah Ann is a Secretary of the company. MYNOTT, Deborah Ann is a Director of the company. MYNOTT, Glen David, Dr is a Director of the company. Director CAVE, Nicholas James has been resigned. Director GOUNDREY-KRUSE, Susan has been resigned. Director GRIFFITHS, Barry has been resigned. Director HOPE, Jacob Akhtar has been resigned. Director MYNOTT, Glen David, Dr has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MYNOTT, Deborah Ann
Appointed Date: 20 May 2011

Director
MYNOTT, Deborah Ann
Appointed Date: 20 May 2011
64 years old

Director
MYNOTT, Glen David, Dr
Appointed Date: 17 February 2014
66 years old

Resigned Directors

Director
CAVE, Nicholas James
Resigned: 01 March 2012
Appointed Date: 20 May 2011
60 years old

Director
GOUNDREY-KRUSE, Susan
Resigned: 17 February 2014
Appointed Date: 20 May 2011
61 years old

Director
GRIFFITHS, Barry
Resigned: 01 March 2012
Appointed Date: 20 May 2011
65 years old

Director
HOPE, Jacob Akhtar
Resigned: 17 February 2014
Appointed Date: 01 April 2013
46 years old

Director
MYNOTT, Glen David, Dr
Resigned: 23 March 2013
Appointed Date: 16 May 2012
66 years old

DIGITAL INK DROP C.I.C. Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jan 2017
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Suite 4, Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 24 January 2017
21 May 2016
Annual return made up to 20 May 2016 no member list
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 Feb 2016
Registered office address changed from C/O Harris Accountancy Cobalt Square 83 Hagley Road Birmingham B16 8QG to International House 24 Holborn Viaduct London EC1A 2BN on 27 February 2016
...
... and 14 more events
01 Jun 2012
Annual return made up to 20 May 2012 no member list
16 May 2012
Appointment of Dr Glen David Mynott as a director
06 Mar 2012
Termination of appointment of Nicholas Cave as a director
06 Mar 2012
Termination of appointment of Barry Griffiths as a director
20 May 2011
Incorporation of a Community Interest Company

DIGITAL INK DROP C.I.C. Charges

17 July 2013
Charge code 0764 1795 0001
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Creative England Limited
Description: Notification of addition to or amendment of charge…