This company is commonly known as City Digital Limited. The company was founded 26 years ago and was given the registration number 03514232. The firm's registered office is in SEVENOAKS. You can find them at Cdl House, 1 Vestry Road, Sevenoaks, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CITY DIGITAL LIMITED |
---|---|---|
Company Number | : | 03514232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cdl House, 1 Vestry Road, Sevenoaks, Kent, TN14 5EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cdl House, 1 Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Secretary | 16 June 1999 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Director | 16 June 1999 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Director | 16 June 1999 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Director | 16 June 1999 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL | Director | 17 January 2023 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, United Kingdom, TN14 5EL | Director | 16 June 1999 | Active |
Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL | Director | 17 January 2023 | Active |
15 Ridgeway Crescent, Tonbridge, TN10 4NP | Secretary | 20 April 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 20 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 20 February 1998 | Active |
15 Ridgeway Crescent, Tonbridge, TN10 4NP | Director | 20 April 1998 | Active |
The Mark House, Forest Drive Keston Park, Keston, BR2 6EE | Director | 16 June 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 20 February 1998 | Active |
Mr Richard Anthony Dilon | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL |
Nature of control | : |
|
Mr Gary Peter Smith | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL |
Nature of control | : |
|
Mr Simon John Hill | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL |
Nature of control | : |
|
Mr Neil Alan Brown | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Cdl House, 1 Vestry Road, Sevenoaks, TN14 5EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type small. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.