About

Registered Number: 06558951
Date of Incorporation: 08/04/2008 (17 years ago)
Company Status: Active
Registered Address: C/O Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, OL6 7NQ,

 

180 Digital Ltd was registered on 08 April 2008 with its registered office in Ashton Under Lyne, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Stafford, Maureen, Stafford, Peter, Crawley, Michael, Form 10 Directors Fd Ltd, Stafford, Maureen Ann at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Michael 30 June 2008 04 August 2008 1
FORM 10 DIRECTORS FD LTD 08 April 2008 26 June 2008 1
STAFFORD, Maureen Ann 04 August 2008 21 June 2013 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD, Maureen 21 June 2013 05 April 2016 1
STAFFORD, Peter 04 August 2008 21 June 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 January 2020
AD01 - Change of registered office address 26 November 2019
AD01 - Change of registered office address 26 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 11 September 2018
AD01 - Change of registered office address 09 July 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 09 September 2013
AP03 - Appointment of secretary 05 July 2013
AP01 - Appointment of director 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
CERTNM - Change of name certificate 22 July 2008
287 - Change in situation or address of Registered Office 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.