KIT DIGITAL LIMITED
YORK ROO MEDIA EUROPE LIMITED PLANTGATE LIMITED

Hellopages » North Yorkshire » York » YO10 5ZD

Company number 04609508
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address PIKSEL LIMITED, 1 INNOVATION CLOSE, HESLINGTON, YORK, YO10 5ZD
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1,250 ; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 1,250 . The most likely internet sites of KIT DIGITAL LIMITED are www.kitdigital.co.uk, and www.kit-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Poppleton Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kit Digital Limited is a Private Limited Company. The company registration number is 04609508. Kit Digital Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Kit Digital Limited is Piksel Limited 1 Innovation Close Heslington York Yo10 5zd. . HAMAIDE, Fabrice is a Director of the company. Secretary ISAZA TUZMAN, Kaleil has been resigned. Secretary PETTY, Robert has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMYTH, Robin has been resigned. Secretary LUDGATE SECRETARIAL SERVICES LTD has been resigned. Director DUNN, Allan has been resigned. Director ISAZA TUZMAN, Kaleil has been resigned. Director JARVIS, Frances Anne has been resigned. Director PETTY, Robert has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SMYTH, Robin has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Director
HAMAIDE, Fabrice
Appointed Date: 16 July 2012
60 years old

Resigned Directors

Secretary
ISAZA TUZMAN, Kaleil
Resigned: 17 July 2012
Appointed Date: 30 March 2008

Secretary
PETTY, Robert
Resigned: 30 March 2008
Appointed Date: 06 December 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 05 December 2002

Secretary
SMYTH, Robin
Resigned: 17 July 2012
Appointed Date: 17 October 2003

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 01 December 2004
Appointed Date: 06 June 2003

Director
DUNN, Allan
Resigned: 17 October 2012
Appointed Date: 16 July 2012
58 years old

Director
ISAZA TUZMAN, Kaleil
Resigned: 17 July 2012
Appointed Date: 30 March 2008
54 years old

Director
JARVIS, Frances Anne
Resigned: 10 October 2012
Appointed Date: 16 July 2012
62 years old

Director
PETTY, Robert
Resigned: 30 March 2008
Appointed Date: 06 December 2002
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 06 December 2002
Appointed Date: 05 December 2002

Director
SMYTH, Robin
Resigned: 17 July 2012
Appointed Date: 17 October 2003
72 years old

KIT DIGITAL LIMITED Events

27 Sep 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,250

08 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,250

08 Jan 2016
Director's details changed for Mr. Fabrice Hamaide on 1 January 2015
22 Dec 2015
Full accounts made up to 31 December 2014
...
... and 74 more events
17 Apr 2003
Ad 10/12/02--------- £ si 999@1=999 £ ic 1/1000
02 Apr 2003
New secretary appointed;new director appointed
10 Dec 2002
Company name changed plantgate LIMITED\certificate issued on 10/12/02
10 Dec 2002
Registered office changed on 10/12/02 from: 120 east road london N1 6AA
05 Dec 2002
Incorporation

KIT DIGITAL LIMITED Charges

4 February 2010
Rent deposit deed
Delivered: 6 February 2010
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: Monies standing to the credit of a designated deposit…
6 August 2007
Rent deposit deed
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited in Its Capacity as Nominee for and on Behalf of Theroyal Bank of Scotland PLC as Trustee (And Not Otherwise of the New Star Property Unit Trust
Description: The initial deposit in the account. See the mortgage charge…