This company is commonly known as Altodigital Uk Limited. The company was founded 37 years ago and was given the registration number 02030904. The firm's registered office is in HAVANT. You can find them at Wilkins Kennedy, 24 Park Road South, Havant, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALTODIGITAL UK LIMITED |
---|---|---|
Company Number | : | 02030904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1986 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB | Secretary | 01 July 2008 | Active |
Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB | Director | 20 December 2004 | Active |
410 Old Homestead Trail, Duluth, Usa, | Secretary | 16 August 2002 | Active |
6 Buckingham Rise, Milking Bank, Dudley, DY1 2TS | Secretary | 30 December 1996 | Active |
2 Fox Street, Woodsetton, Dudley, DY1 4NQ | Secretary | - | Active |
58 Glasslyn Road, London, N8 8RH | Secretary | 20 December 2004 | Active |
58 Glasslyn Road, London, N8 8RH | Secretary | 13 March 1997 | Active |
Derrynasser Nine Ashes Road, Stondon Massey, Brentwood, CM15 0ET | Director | 13 March 1997 | Active |
6 Buckingham Rise, Milking Bank, Dudley, DY1 2TS | Director | - | Active |
Perton Orchard, Pattingham Road Perton, Wolverhampton, WV6 7HD | Director | - | Active |
Parkwood Farm Cryals Road, Brenchley, Tonbridge, TN12 7HN | Director | 22 April 1998 | Active |
6 Yattendon Court, Yattendon, RG18 0UT | Director | 09 November 2000 | Active |
6 Francis Green, Beaulieu Park, Springfield Chelmsford, CM1 6EG | Director | 13 March 1997 | Active |
58 Glasslyn Road, London, N8 8RH | Director | 13 March 1997 | Active |
Ashfields 91 Fox Hollies Road, Walmley, Sutton Coldfield, B76 2RN | Director | 01 April 1992 | Active |
Mr James Henry Abrahart | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wilkins Kennedy, 24 Park Road South, Havant, England, PO9 1HB |
Nature of control | : |
|
Altodigital Managed Services Ltd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 93, Vantage Point, Kingswinford, England, DY6 7FR |
Nature of control | : |
|
Mr James Henry Abrahart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Summit House, Cherrycourt Way, Leighton Buzzard, LU7 4UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-17 | Dissolution | Dissolution application strike off company. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.