UKBizDB.co.uk

ATTICUS DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atticus Digital Limited. The company was founded 26 years ago and was given the registration number 03506454. The firm's registered office is in BRADFORD. You can find them at Devonshire House, 32-34 North Parade, Bradford, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:ATTICUS DIGITAL LIMITED
Company Number:03506454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ

Director13 September 2010Active
3 Kennard Terrace, Crumlin, NP11 3QF

Secretary14 November 2000Active
15 Hartfield Avenue, Northolt, UB5 6NL

Secretary09 February 1998Active
8 Heol St Denys, Lisvane, Cardiff, CF14 0RU

Secretary19 November 2008Active
10 Tair Onen, Cowbridge, CF71 7UA

Secretary08 September 2005Active
First Floor Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF

Secretary13 September 2010Active
10 Mount Stuart Square, Cardiff, CF10 5EE

Secretary06 September 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 February 1998Active
3 Kennard Terrace, Crumlin, NP11 3QF

Director14 November 2000Active
The Old Granary, Swan Lane, Faringdon, England, SN7 7AF

Director23 September 2010Active
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

Director23 September 2010Active
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

Director31 October 2015Active
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

Director31 October 2015Active
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

Director23 September 2010Active
15 Hartfield Avenue, Northolt, UB5 6NL

Director09 February 1998Active
8 Heol St Denys, Lisvane, Cardiff, CF14 0RU

Director19 November 2008Active
10 Tair Onen, Cowbridge, CF71 7UA

Director09 February 1998Active
15 Berthwin Street, Cardiff, CF11 9JH

Director05 March 2004Active
Penyclawdd Court, Llanvihangel Crucorney, Abergavenny, NP7 7LB

Director09 February 1998Active
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

Director31 October 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 February 1998Active

People with Significant Control

Mr Martin Andrew Mccabe
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-20Gazette

Gazette dissolved liquidation.

Download
2022-05-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-14Address

Change registered office address company with date old address new address.

Download
2020-05-01Resolution

Resolution.

Download
2020-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.