This company is commonly known as Ghost Digital And Data Limited. The company was founded 12 years ago and was given the registration number 07773564. The firm's registered office is in SUTTON. You can find them at Trinity Court, 34 West Street, Sutton, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.
Name | : | GHOST DIGITAL AND DATA LIMITED |
---|---|---|
Company Number | : | 07773564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Court, 34 West Street, Sutton, England, SM1 1SH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 19 September 2011 | Active |
Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS | Director | 23 July 2015 | Active |
Trinity Court, 34 West Street, Sutton, England, SM1 1SH | Director | 01 September 2015 | Active |
Wheatcroft, Roseacre Barns, Bedmond Road, Pimlico, Hemel Hempstead, United Kingdom, HP3 8SF | Director | 14 September 2011 | Active |
Mr Timothy Derek Walton | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Mr Lee Michael Benning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Mr Marshall Gary Sherman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Change account reference date company current shortened. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Address | Change registered office address company with date old address new address. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.