DIGITAL ROCKS LTD
BOURNEMOUTH MERIDIAN EXPORTS LIMITED


Company number 02946437
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address FLAT 3, 43, WESTBY ROAD, BOURNEMOUTH, DORSET
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 46190 - Agents involved in the sale of a variety of goods, 46520 - Wholesale of electronic and telecommunications equipment and parts, 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DIGITAL ROCKS LTD are www.digitalrocks.co.uk, and www.digital-rocks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Digital Rocks Ltd is a Private Limited Company. The company registration number is 02946437. Digital Rocks Ltd has been working since 07 July 1994. The present status of the company is Active. The registered address of Digital Rocks Ltd is Flat 3 43 Westby Road Bournemouth Dorset. . MAIDMENT, Nikki Elizabeth is a Secretary of the company. MAIDMENT, Nikki Elizabeth is a Director of the company. SMITH, Philip Andrew, Captain is a Director of the company. Secretary CECIL, Janet Lesley has been resigned. Secretary JOHNSON, Peter has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CECIL, Janet Lesley has been resigned. Director SMITH, Winifred has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MAIDMENT, Nikki Elizabeth
Appointed Date: 01 September 2015

Director
MAIDMENT, Nikki Elizabeth
Appointed Date: 01 September 2015
48 years old

Director
SMITH, Philip Andrew, Captain
Appointed Date: 23 November 1996
79 years old

Resigned Directors

Secretary
CECIL, Janet Lesley
Resigned: 01 September 2015
Appointed Date: 16 September 1994

Secretary
JOHNSON, Peter
Resigned: 16 September 1994
Appointed Date: 07 July 1994

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 July 1994
Appointed Date: 07 July 1994

Director
CECIL, Janet Lesley
Resigned: 01 September 2015
Appointed Date: 07 July 1994
77 years old

Director
SMITH, Winifred
Resigned: 16 March 2007
Appointed Date: 07 July 1994
107 years old

Persons With Significant Control

Mrs Nikki Elizabeth Maidment
Notified on: 8 October 2016
48 years old
Nature of control: Ownership of shares – 75% or more

DIGITAL ROCKS LTD Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Nov 2016
Confirmation statement made on 26 October 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Nov 2015
Company name changed meridian exports LIMITED\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01

03 Nov 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-28
  • RES15 ‐ Change company name resolution on 2015-09-28

...
... and 66 more events
13 Oct 1994
Accounting reference date notified as 31/10

05 Oct 1994
Registered office changed on 05/10/94 from: 21 verona gardens riverview park gravesend kent DA12 4NT

05 Oct 1994
Secretary resigned;new secretary appointed

15 Jul 1994
Secretary resigned

07 Jul 1994
Incorporation

DIGITAL ROCKS LTD Charges

3 March 1998
Debenture
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Deed of mortgage
Delivered: 3 October 1997
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: Sixty four shares in the vessel name (meridiana) and in her…