Advanced company searchLink opens in new window

PAID DIGITAL IMAGES FOR PUBLIC AND PRIVATE SECTOR LTD

Company number 11782911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
29 Sep 2020 AD01 Registered office address changed from Suite Q Athene House 86 the Broadway London NW7 3TD United Kingdom to 9 Verdun Avenue Hebburn NE31 1QQ on 29 September 2020
28 Sep 2020 AP01 Appointment of Mr Stuart Scott as a director on 11 September 2020
28 Sep 2020 TM01 Termination of appointment of Graham Michael Cowan as a director on 11 September 2020
28 Sep 2020 PSC07 Cessation of Qa Nominees Limited as a person with significant control on 11 September 2020
28 Sep 2020 PSC01 Notification of Stuart Scott as a person with significant control on 11 August 2020
22 Sep 2020 PSC02 Notification of Qa Nominees Limited as a person with significant control on 23 January 2019
22 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 22 September 2020
10 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2020 CS01 Confirmation statement made on 22 January 2020 with updates
09 Sep 2020 AD01 Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Suite Q Athene House 86 the Broadway London NW7 3TD on 9 September 2020
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2019 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 30 January 2019
23 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-23
  • GBP 100