Background WavePink WaveYellow Wave

DIGITAL PRE-PRESS LIMITED (03103479)

DIGITAL PRE-PRESS LIMITED (03103479) is an active UK company. incorporated on 19 September 1995. with registered office in Denbighshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. DIGITAL PRE-PRESS LIMITED has been registered for 30 years. Current directors include LAWTON, Julie, PUGH, Stephen Andrew Kenneth.

Company Number
03103479
Status
active
Type
ltd
Incorporated
19 September 1995
Age
30 years
Address
Bracken Hill, Village Road, Denbighshire, CH7 5LR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LAWTON, Julie, PUGH, Stephen Andrew Kenneth
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL PRE-PRESS LIMITED

DIGITAL PRE-PRESS LIMITED is an active company incorporated on 19 September 1995 with the registered office located in Denbighshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. DIGITAL PRE-PRESS LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03103479

LTD Company

Age

30 Years

Incorporated 19 September 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GREATSCALE LIMITED
From: 19 September 1995To: 3 November 1995
Contact
Address

Bracken Hill, Village Road Maeshafn Denbighshire, CH7 5LR,

Timeline

2 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAWTON, Julie

Active
Bracken Hill, MaeshafnCH7 5LR
Secretary
Appointed 30 Apr 2002

LAWTON, Julie

Active
Bracken Hill, Village Road, DenbighshireCH7 5LR
Born January 1967
Director
Appointed 10 Oct 2024

PUGH, Stephen Andrew Kenneth

Active
Bracken Hill, Village Road, DenbighshireCH7 5LR
Born October 1962
Director
Appointed 02 Oct 1995

PUGH, Sheila May

Resigned
248 Prenton Hall Road, BirkenheadL43 3AF
Secretary
Appointed 02 Oct 1995
Resigned 29 Apr 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 19 Sept 1995
Resigned 11 Oct 1995

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 19 Sept 1995
Resigned 11 Oct 1995

Persons with significant control

1

Mr Stephen Andrew Kenneth Pugh

Active
Bracken Hill, Village Road, DenbighshireCH7 5LR
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
12 July 2003
88(2)R88(2)R
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Resolution
10 October 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
7 June 1996
225(1)225(1)
Legacy
18 December 1995
88(2)R88(2)R
Certificate Change Of Name Company
2 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 1995
AAAnnual Accounts
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
225(1)225(1)
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
123Notice of Increase in Nominal Capital
Incorporation Company
19 September 1995
NEWINCIncorporation