Background WavePink WaveYellow Wave

LED SCREEN DIGITAL LTD (09109867)

LED SCREEN DIGITAL LTD (09109867) is a dissolved UK company. incorporated on 1 July 2014. with registered office in Alderley Edge. The company operates in the Manufacturing sector, engaged in unknown sic code (33130). LED SCREEN DIGITAL LTD has been registered for 11 years. Current directors include LLOYD, Anthony Richard, MOODIE, Alexander.

Company Number
09109867
Status
dissolved
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
10 West Street, Alderley Edge, SK9 7EG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33130)
Directors
LLOYD, Anthony Richard, MOODIE, Alexander
SIC Codes
33130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LED SCREEN DIGITAL LTD

LED SCREEN DIGITAL LTD is an dissolved company incorporated on 1 July 2014 with the registered office located in Alderley Edge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33130). LED SCREEN DIGITAL LTD was registered 11 years ago.(SIC: 33130)

Status

dissolved

Active since 11 years ago

Company No

09109867

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

Last Filed

Made up to 30 July 2016 (9 years ago)
Submitted on 29 September 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 July 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

10 West Street Alderley Edge, SK9 7EG,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 1 July 2014To: 19 August 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LLOYD, Anthony Richard

Active
St John Street, LondonEC1V 4PW
Born July 1966
Director
Appointed 01 Jul 2014

MOODIE, Alexander

Active
St John Street, LondonEC1V 4PW
Born October 1971
Director
Appointed 01 Jul 2014

Persons with significant control

1

Mr Anthony Lloyd

Active
MacclesfieldSK10 3HJ
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Compulsory
29 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
3 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Incorporation Company
1 July 2014
NEWINCIncorporation