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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA | Director | 13 September 2013 | Active |
The Lexicon 10-12, Mount Street, Manchester, M2 5NT | Director | 22 March 2016 | Active |
The Lexicon, The Lexicon, 2nd Floor, Mount Street, Manchester, United Kingdom, M2 5NT | Director | 23 January 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-22 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-20 | Resolution | Resolution. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Officers | Change person director company with change date. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-30 | Address | Change registered office address company with date old address new address. | Download |
2016-09-24 | Gazette | Gazette filings brought up to date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Gazette | Gazette notice compulsory. | Download |
2016-04-18 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.