Face To Face Digital Ltd

DataGardener
face to face digital ltd
in liquidation
Micro

Face To Face Digital Ltd

07340215Private Limited With Share Capital

6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

09/08/2010

Company Age

15 years

Directors

2

Employees

SIC Code

46520

Risk

not scored

Company Overview

Registration, classification & business activity

Face To Face Digital Ltd (07340215) is a private limited with share capital incorporated on 09/08/2010 (15 years old) and registered in london, EC2Y5AU. The company operates under SIC code 46520 - wholesale of electronic and telecommunications equipment and parts.

Face to face digital advise on all aspects of home technology and how the different systems can be integrated reliably, neatly and in a way that is easy-to-use. key areas include: 'the gateway to the home' (door entry and telephony), entertainment systems and the 'smart home', effective it and wifi ...

Private Limited With Share Capital
SIC: 46520
Micro
Incorporated 09/08/2010
EC2Y5AU

Financial Overview

Total Assets

£368.5K

Liabilities

£169.7K

Net Assets

£198.9K

Cash

£66.7K

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-03-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2017
Resolution
Category:Resolution
Date:10-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Capital Allotment Shares
Category:Capital
Date:08-08-2016
Capital Cancellation Shares
Category:Capital
Date:05-01-2016
Capital Return Purchase Own Shares
Category:Capital
Date:23-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-03-2011
Capital Name Of Class Of Shares
Category:Capital
Date:09-03-2011
Memorandum Articles
Category:Incorporation
Date:09-03-2011
Resolution
Category:Resolution
Date:09-03-2011
Incorporation Company
Category:Incorporation
Date:09-08-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/10/2017
Filing Date05/09/2016
Latest Accounts31/01/2016

Trading Addresses

Old Cottage The Green, Boughton Monchelsea, Maidstone, Kent, ME174LT
6Th Floor 2 London Wall Place, London, EC2Y5AURegistered

Contact

facetofacedigital.com
6Th Floor 2 London Wall Place, London, EC2Y5AU