MANCHESTER DIGITAL LIMITED

04398806
MANCHESTER TECHNOLOGY CENTRE OXFORD ROAD MANCHESTER ENGLAND M1 7ED

Documents

Documents
Date Category Description Pages
07 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2024 accounts Annual Accounts 7 Buy now
06 Jun 2024 officers Termination of appointment of director (Michael Hill) 1 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 officers Appointment of director (Mr Benjamin John Davies) 2 Buy now
06 Feb 2024 officers Appointment of director (Mr Michael Hill) 2 Buy now
06 Feb 2024 officers Appointment of director (Ms Rachel Tsang) 2 Buy now
15 Dec 2023 accounts Annual Accounts 3 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 8 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 14 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 accounts Annual Accounts 9 Buy now
25 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2020 officers Change of particulars for director (Ms Katie Gallagher) 2 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Change of particulars for director (Ms Katie Gallagher) 2 Buy now
11 Mar 2020 officers Change of particulars for director (Ms Alison Ross) 2 Buy now
04 Mar 2020 accounts Amended Accounts 8 Buy now
04 Mar 2020 accounts Amended Accounts 14 Buy now
28 Oct 2019 accounts Annual Accounts 2 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 officers Termination of appointment of director (Christopher Marsh) 1 Buy now
13 Jun 2018 accounts Annual Accounts 2 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 officers Appointment of director (Mr Christopher Marsh) 2 Buy now
06 Apr 2018 officers Appointment of director (Mr Paul Charles Bason) 2 Buy now
06 Apr 2018 officers Appointment of director (Mr James Stephen Wilkinson) 2 Buy now
14 Mar 2018 officers Appointment of director (Ms Hilary Anne Stephenson) 2 Buy now
13 Mar 2018 officers Termination of appointment of director (Anthony John Foggett) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Graham Benson) 1 Buy now
05 Jul 2017 accounts Annual Accounts 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2016 accounts Annual Accounts 4 Buy now
05 Apr 2016 annual-return Annual Return 6 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
13 Oct 2015 officers Appointment of director (Ms Alison Ross) 2 Buy now
10 Aug 2015 officers Appointment of director (Mr Thomas Cull) 2 Buy now
10 Aug 2015 officers Appointment of director (Mr Graham Benson) 2 Buy now
08 Aug 2015 officers Termination of appointment of director (Michael Ryan) 1 Buy now
30 Jul 2015 officers Termination of appointment of director (Michael Paul Carter) 1 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
16 Apr 2014 officers Termination of appointment of director (Richard Hudson) 1 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
07 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 officers Appointment of director (Mr Anthony John Foggett) 2 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
07 Dec 2012 officers Appointment of director (Ms Katie Gallagher) 2 Buy now
07 Dec 2012 officers Appointment of director (Mr Michael Paul Carter) 2 Buy now
22 Nov 2012 officers Termination of appointment of secretary (Michael Ryan) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (John Keys) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (Karen Corbett) 1 Buy now
22 Nov 2012 officers Termination of appointment of director (David Adams) 1 Buy now
22 Nov 2012 officers Appointment of secretary (Mr Paul Shaun Fensom) 1 Buy now
03 May 2012 annual-return Annual Return 8 Buy now
03 May 2012 officers Change of particulars for director (David Walton Adams) 2 Buy now
05 Jan 2012 accounts Annual Accounts 14 Buy now
04 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 annual-return Annual Return 8 Buy now
25 May 2011 officers Appointment of director (Mr Richard John Hudson) 2 Buy now
25 May 2011 officers Termination of appointment of director (Richard Hudson) 1 Buy now
25 May 2011 officers Appointment of director (Mr John Keys) 2 Buy now
06 May 2011 officers Appointment of director (Mr Richard John Hudson) 2 Buy now
05 Aug 2010 accounts Annual Accounts 8 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for director (Paul Shaun Fensom) 2 Buy now
25 Jan 2010 accounts Annual Accounts 7 Buy now
11 May 2009 officers Director appointed miss karen jane corbett 1 Buy now
11 May 2009 annual-return Annual return made up to 20/03/09 3 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from unit 12 enterprise house manchester science park lloyd street north manchester greater manchester M15 4EN 1 Buy now
08 May 2009 officers Appointment terminated director clare johnson 1 Buy now
14 Jan 2009 accounts Annual Accounts 9 Buy now
26 Aug 2008 annual-return Annual return made up to 20/03/08 3 Buy now
18 Oct 2007 accounts Annual Accounts 9 Buy now
16 May 2007 annual-return Annual return made up to 20/03/07 5 Buy now
08 May 2007 officers Director resigned 1 Buy now
09 Aug 2006 accounts Annual Accounts 9 Buy now
20 Apr 2006 officers New director appointed 1 Buy now
20 Apr 2006 officers New director appointed 1 Buy now
20 Apr 2006 annual-return Annual return made up to 20/03/06 5 Buy now
23 Sep 2005 address Registered office changed on 23/09/05 from: miter manchester metropolitan university geoffrey manton building rosamund st west manchester M15 6LL 1 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
23 Jun 2005 accounts Annual Accounts 10 Buy now
13 Apr 2005 annual-return Annual return made up to 20/03/05 5 Buy now
15 Mar 2005 officers Director resigned 1 Buy now
27 Jul 2004 accounts Annual Accounts 9 Buy now
28 May 2004 accounts Annual Accounts 9 Buy now
26 May 2004 annual-return Annual return made up to 20/03/04 6 Buy now
26 May 2004 officers Director resigned 1 Buy now
26 May 2004 officers New secretary appointed;new director appointed 2 Buy now
26 Apr 2004 resolution Resolution 10 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Secretary resigned 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
30 Dec 2003 officers Director resigned 1 Buy now