NORTHERN DIGITAL LIMITED
Status | ACTIVE |
Company No. | 05402934 |
Category | Private Limited Company |
Incorporated | 24 Mar 2005 |
Age | 19 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN DIGITAL LIMITED is an active private limited company with number 05402934. It was incorporated 19 years, 1 month, 12 days ago, on 24 March 2005. The company address is Aston House Aston House, Newcastle Upon Tyne, NE5 1NB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 24 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 24 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB
Old address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB United Kingdom
Change date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: Aston House Redburn Road Newcastle upon Tyne NE5 1NB
Change date: 2022-05-12
Old address: 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change person secretary company with change date
Date: 07 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Dr John Nicholas Coleman
Change date: 2018-08-30
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-18
Psc name: Dr John Nicholas Coleman
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Nicholas Coleman
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 26 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Paul Wilkinson Dent
Change date: 2009-11-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/08/06
Documents
Legacy
Date: 17 May 2006
Category: Address
Type: 287
Description: Registered office changed on 17/05/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/03/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 24 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 29 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crossco (862) LIMITED\certificate issued on 29/04/05
Documents
Some Companies
9 INNER PARK ROAD,,SW19 6DY
Number: | 01761169 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A ACK LANE EAST,STOCKPORT,SK7 2BE
Number: | 03183724 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHERGATE MANAGEMENT COMPANY LIMITED
ACOMB HOUSE 23,YORK,YO24 3BW
Number: | 02070112 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 PUDDINGSTONE DRIVE,ST. ALBANS,AL4 0GY
Number: | 10540376 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 TIMBER WHARF,MANCHESTER,M15 4NX
Number: | OC331347 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
122 LEADENHALL STREET,LONDON,EC3V 4AB
Number: | 09516131 |
Status: | ACTIVE |
Category: | Private Limited Company |