UKBizDB.co.uk

DIGITAL WORLD CENTRE LIMITED

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

This company is commonly known as Digital World Centre Limited. The company was founded 25 years ago and was given the registration number 03611801. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIGITAL WORLD CENTRE LIMITED
Company Number:03611801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director02 August 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director03 September 2014Active
Billown Mansion, Ballasalla, Isle Of Man, Isle Of Man, IM9 3DL

Director03 September 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director03 May 2023Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 February 2021Active
61 Limefield Road, Smithills, Bolton, BL1 6LA

Secretary11 October 2002Active
1 Jessop Drive, Marple, SK6 6QB

Secretary18 September 1998Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary03 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 1998Active
Ashley House, Main Road, Union Mills, Isle Of Man, IM4 4BB

Director19 July 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Director19 July 2002Active
4, Longsight Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 6PW

Director19 November 2009Active
27 Eyebrook Road, Bowdon, Altrincham, WA14 3LH

Director18 September 1998Active
Bracken Grange, Bracken, Kilnwick, United Kingdom, YO25 9JQ

Director20 September 2004Active
71, Charlecote Road, Poynton, Stockport, United Kingdom, SK12 1DJ

Director01 October 2004Active
Winston, Glen Auldyn, Lezayre, IM7 2AF

Director19 July 2002Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director03 September 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 February 2016Active
22 Woodhouse Lane, Sale, M33 4JX

Director19 July 2002Active
Peel Dome, The Trafford Centre, Manchester, United Kingdom, M17 8PL

Director03 September 2014Active
Pinfold House, 10a Carrwood Road, Bramhall, Stockport, SK7 3EL

Director03 July 2003Active
4, Lowther Terrace, Lytham St Annes, England, FY8 5QG

Director19 July 2002Active
20, River Walk, Braddan, IM4 4TJ

Director17 September 2009Active
Riverside House, Main Road, Union Mills, Isle Of Man, IM4 4AJ

Director07 September 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 1998Active

People with Significant Control

Peel L&P Real Estate (Properties) Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peel Media Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.