Warning: file_put_contents(c/71fd41bd4d8f58b5be3845a087492fa3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Forever Digital Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOREVER DIGITAL LIMITED

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

This company is commonly known as Forever Digital Limited. The company was founded 10 years ago and was given the registration number 08690095. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FOREVER DIGITAL LIMITED
Company Number:08690095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2013
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director13 September 2013Active
The Lexicon 10-12, Mount Street, Manchester, M2 5NT

Director22 March 2016Active
The Lexicon, The Lexicon, 2nd Floor, Mount Street, Manchester, United Kingdom, M2 5NT

Director23 January 2015Active

People with Significant Control

Mrs Adele Kathryn Hunt
Notified on:28 February 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Thomas Francis Booth
Notified on:06 April 2016
Status:Active
Date of birth:April 1991
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-26Gazette

Gazette dissolved liquidation.

Download
2021-05-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-06Insolvency

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

Download
2019-07-26Insolvency

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

Download
2019-07-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-22Address

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

Download
2018-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-20Resolution

Resolution.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Officers

Change person director company with change date.

Download
2017-10-24Address

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

Download
2017-10-24Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-30Address

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

Download
2016-09-24Gazette

Gazette filings brought up to date.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2016-04-18Officers

Termination director company with name termination date.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2016-03-16Officers

Termination director company with name termination date.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.