Background WavePink WaveYellow Wave

DATOGRAPHY LIMITED (06650247)

DATOGRAPHY LIMITED (06650247) is a dissolved UK company. incorporated on 18 July 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. DATOGRAPHY LIMITED has been registered for 17 years. Current directors include RICHARDSON-CHAPPLE, Oliver James.

Company Number
06650247
Status
dissolved
Type
ltd
Incorporated
18 July 2008
Age
17 years
Address
7-8 Crescent Stables, London, SW15 2TN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
RICHARDSON-CHAPPLE, Oliver James
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATOGRAPHY LIMITED

DATOGRAPHY LIMITED is an dissolved company incorporated on 18 July 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. DATOGRAPHY LIMITED was registered 17 years ago.(SIC: 74209)

Status

dissolved

Active since 17 years ago

Company No

06650247

LTD Company

Age

17 Years

Incorporated 18 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 31 August 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 August 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

7-8 Crescent Stables 139 Upper Richmond Road Putney London, SW15 2TN,

Timeline

18 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Jun 10
Share Issue
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
Aug 13
Director Joined
Jun 14
New Owner
Aug 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RICHARDSON-CHAPPLE, Oliver James

Active
Crescent Stables, LondonSW15 2TN
Born October 1972
Director
Appointed 01 Jan 2010

HARRISON-WALLACE, Rachel Helen Mary

Resigned
Nepaul Road, LondonSW11 2QQ
Secretary
Appointed 09 Sept 2008
Resigned 10 Sept 2008

BALDWIN, Christopher Alan

Resigned
Crescent Stables, LondonSW15 2TN
Born June 1978
Director
Appointed 01 Jan 2010
Resigned 14 Mar 2013

BALDWIN, Christopher Alan

Resigned
124 Beresford Avenue, SurbitonKT5 9LS
Born June 1978
Director
Appointed 09 Sept 2008
Resigned 10 Sept 2008

CHAPPLE, Cicely

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born October 1976
Director
Appointed 01 Jun 2014
Resigned 01 Aug 2017

CHAPPLE, James

Resigned
Crescent Stables, LondonSW15 2TN
Born September 1974
Director
Appointed 01 Jan 2010
Resigned 01 Aug 2017

CHAPPLE, Katherine Rose

Resigned
139 Upper Richmond Road, LondonSW15 2TN
Born November 1984
Director
Appointed 18 Jul 2008
Resigned 01 Aug 2017

RICHARDSON-CHAPPLE, Judith

Resigned
Crescent Stables, LondonSW15 2TN
Born March 1949
Director
Appointed 01 Jan 2010
Resigned 01 Aug 2017

RICHARDSON-CHAPPLE, Oliver James

Resigned
Sisters Avenue, BatterseaSW11 5SN
Born October 1972
Director
Appointed 09 Sept 2008
Resigned 10 Sept 2008

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 18 Jul 2008
Resigned 18 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Crescent Stables, 139 Upper Richmond Road, LondonSW15 2TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Mr Oliver James Richardson-Chapple

Ceased
Crescent Stables, LondonSW15 2TN
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

65

Gazette Dissolved Voluntary
11 December 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 September 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 September 2018
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Second Filing Of Form With Form Type
31 August 2014
RP04RP04
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Capital Cancellation Shares
15 April 2013
SH06Cancellation of Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Person Director Company
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 May 2010
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Incorporation Company
18 July 2008
NEWINCIncorporation