This company is commonly known as Quba Digital Limited. The company was founded 23 years ago and was given the registration number 04038459. The firm's registered office is in SHEFFIELD. You can find them at Belgravia House, 115 Rockingham Street, Sheffield, South Yorkshire. This company's SIC code is 73120 - Media representation services.
Name | : | QUBA DIGITAL LIMITED |
---|---|---|
Company Number | : | 04038459 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2000 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgravia House, 115 Rockingham Street, Sheffield, South Yorkshire, United Kingdom, S1 4EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB | Secretary | 21 July 2000 | Active |
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB | Director | 01 November 2000 | Active |
Belgravia House, 115 Rockingham Street, Sheffield, United Kingdom, S1 4EB | Director | 21 July 2000 | Active |
18 Wheathouse Road, Birkby, Huddersfield, HD2 2UN | Director | 19 February 2007 | Active |
1 Rotherview Gardens, Swallownest, Sheffield, S26 4SB | Director | 21 July 2000 | Active |
66, The Fairway, Leeds, LS17 7PD | Director | 19 February 2007 | Active |
44, Ellison Street, Thorne, Doncaster, DN8 5LH | Director | 19 February 2007 | Active |
44, Ellison Street, Thorne, Doncaster, DN8 5LH | Director | 10 October 2005 | Active |
Mr Darren Joseph Bristow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Brooklyn Works, Green Lane, Sheffield, United Kingdom, S3 8SH |
Nature of control | : |
|
Mr Matthew Craig Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 152 Knowle Lane, Sheffield, United Kingdom, S11 9SJ |
Nature of control | : |
|
Mr Matthew Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Queen Victoria Rd, Sheffield, United Kingdom, S17 4HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Capital | Capital return purchase own shares. | Download |
2020-12-30 | Capital | Capital return purchase own shares. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Capital | Capital return purchase own shares. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Resolution | Resolution. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.