This company is commonly known as Embryo Digital Ltd. The company was founded 9 years ago and was given the registration number 09361701. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 127 Portland Street, Manchester, . This company's SIC code is 73110 - Advertising agencies.
Name | : | EMBRYO DIGITAL LTD |
---|---|---|
Company Number | : | 09361701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ | Director | 01 February 2015 | Active |
2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ | Director | 24 June 2019 | Active |
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 03 October 2016 | Active |
2 Genesis Business Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 18 December 2014 | Active |
Mr James Thomas Welch | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maclaren House, Lancastrian Office Centre, Manchester, England, M32 0FP |
Nature of control | : |
|
Embryo Digital Holdings Limited | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, 127 Portland Street, Manchester, England, M1 4PZ |
Nature of control | : |
|
Mr Peter Edward Frost | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
Nature of control | : |
|
Mr Anthony Ross Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 614, 12 Arundel Street, Manchester, United Kingdom, M15 4JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Address | Change sail address company with old address new address. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-05 | Capital | Capital allotment shares. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.