GRIFFIN BROWN DIGITAL PUBLISHING LIMITED

Hellopages » Surrey » Tandridge » CR3 0HA

Company number 03298691
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address 148 SALMONS LANE, CATERHAM, SURREY, CR3 0HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-09 GBP 12,642 . The most likely internet sites of GRIFFIN BROWN DIGITAL PUBLISHING LIMITED are www.griffinbrowndigitalpublishing.co.uk, and www.griffin-brown-digital-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Griffin Brown Digital Publishing Limited is a Private Limited Company. The company registration number is 03298691. Griffin Brown Digital Publishing Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Griffin Brown Digital Publishing Limited is 148 Salmons Lane Caterham Surrey Cr3 0ha. . WARREN, John William is a Secretary of the company. BROWN, Alexander David John is a Director of the company. WARREN, John William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRIFFIN, Oliver has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SALES, Andrew James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WARREN, John William
Appointed Date: 02 January 1997

Director
BROWN, Alexander David John
Appointed Date: 02 January 1997
57 years old

Director
WARREN, John William
Appointed Date: 16 February 1997
85 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Director
GRIFFIN, Oliver
Resigned: 05 October 2001
Appointed Date: 02 January 1997
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 January 1997
Appointed Date: 02 January 1997

Director
SALES, Andrew James
Resigned: 01 January 2010
Appointed Date: 01 October 2004
51 years old

Persons With Significant Control

Mr Alex David John Brown
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Isobel Griffin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRIFFIN BROWN DIGITAL PUBLISHING LIMITED Events

16 Jan 2017
Confirmation statement made on 2 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 12,642

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
02 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 12,642

...
... and 47 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
02 Jan 1997
Incorporation

GRIFFIN BROWN DIGITAL PUBLISHING LIMITED Charges

24 June 2009
Rent deposit agreement
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Cambridge City Council
Description: Deposit of £962.50.