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.
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 | : |
|
Registered Address | : | Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House, 32-34 North Parade, Bradford, BD1 3HZ | Director | 13 September 2010 | Active |
3 Kennard Terrace, Crumlin, NP11 3QF | Secretary | 14 November 2000 | Active |
15 Hartfield Avenue, Northolt, UB5 6NL | Secretary | 09 February 1998 | Active |
8 Heol St Denys, Lisvane, Cardiff, CF14 0RU | Secretary | 19 November 2008 | Active |
10 Tair Onen, Cowbridge, CF71 7UA | Secretary | 08 September 2005 | Active |
First Floor Pascoe House, 54 Bute Street, Cardiff, Wales, CF10 5AF | Secretary | 13 September 2010 | Active |
10 Mount Stuart Square, Cardiff, CF10 5EE | Secretary | 06 September 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 February 1998 | Active |
3 Kennard Terrace, Crumlin, NP11 3QF | Director | 14 November 2000 | Active |
The Old Granary, Swan Lane, Faringdon, England, SN7 7AF | Director | 23 September 2010 | Active |
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF | Director | 23 September 2010 | Active |
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF | Director | 31 October 2015 | Active |
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF | Director | 31 October 2015 | Active |
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF | Director | 23 September 2010 | Active |
15 Hartfield Avenue, Northolt, UB5 6NL | Director | 09 February 1998 | Active |
8 Heol St Denys, Lisvane, Cardiff, CF14 0RU | Director | 19 November 2008 | Active |
10 Tair Onen, Cowbridge, CF71 7UA | Director | 09 February 1998 | Active |
15 Berthwin Street, Cardiff, CF11 9JH | Director | 05 March 2004 | Active |
Penyclawdd Court, Llanvihangel Crucorney, Abergavenny, NP7 7LB | Director | 09 February 1998 | Active |
Pascoe House, 54 Bute Street, Cardiff, CF10 5AF | Director | 31 October 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-10-22 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.